Company NameEdzell Property Services Llp
Company StatusActive - Proposal to Strike off
Company NumberSO303414
CategoryLimited Liability Partnership
Incorporation Date22 June 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
LLP Designated Member NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
LLP Member NameEdzell Property Management Ltd (Corporation)
StatusCurrent
Appointed22 June 2011(same day as company formation)
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
LLP Designated Member NameAntony Gilbert Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland

Contact

Websitewww.edzellgroup.com

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£49,034
Current Liabilities£337,417

Accounts

Latest Accounts30 November 2020 (3 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

28 November 2022Delivered on: 3 December 2022
Persons entitled: Edzell Heritable Investment Company Limited

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
3 December 2022Registration of charge SO3034140001, created on 28 November 2022 (28 pages)
11 August 2022Previous accounting period extended from 23 November 2021 to 31 March 2022 (1 page)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 November 2020 (11 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
8 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Total exemption full accounts made up to 30 November 2018 (9 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
9 August 2019Previous accounting period shortened from 24 November 2018 to 23 November 2018 (1 page)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 July 2019Notification of Timothy Edward Lovat as a person with significant control on 6 April 2016 (2 pages)
5 July 2019Notification of Edzell Property Management Ltd. as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2018Previous accounting period shortened from 25 November 2017 to 24 November 2017 (1 page)
23 August 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
7 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
1 August 2017Notification of Robin Jamie Lovat as a person with significant control on 22 June 2017 (2 pages)
1 August 2017Notification of Robin Jamie Lovat as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 February 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
15 February 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
16 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
16 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
22 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
22 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
15 July 2016Annual return made up to 22 June 2016 (4 pages)
15 July 2016Annual return made up to 22 June 2016 (4 pages)
30 March 2016Termination of appointment of Antony Gilbert Smith as a member on 5 February 2016 (1 page)
30 March 2016Termination of appointment of Antony Gilbert Smith as a member on 5 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 July 2015Annual return made up to 22 June 2015 (5 pages)
2 July 2015Annual return made up to 22 June 2015 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 July 2014Annual return made up to 22 June 2014 (5 pages)
7 July 2014Annual return made up to 22 June 2014 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 June 2013Annual return made up to 22 June 2013 (5 pages)
25 June 2013Annual return made up to 22 June 2013 (5 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 22 June 2012 (5 pages)
4 January 2013Annual return made up to 22 June 2012 (5 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2011Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages)
17 November 2011Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages)
22 June 2011Incorporation of a limited liability partnership (7 pages)
22 June 2011Incorporation of a limited liability partnership (7 pages)