Glasgow
G41 2HG
Scotland
LLP Designated Member Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
LLP Member Name | Edzell Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2011(same day as company formation) |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
LLP Designated Member Name | Antony Gilbert Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
Website | www.edzellgroup.com |
---|
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £49,034 |
Current Liabilities | £337,417 |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
28 November 2022 | Delivered on: 3 December 2022 Persons entitled: Edzell Heritable Investment Company Limited Classification: A registered charge Outstanding |
---|
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
3 December 2022 | Registration of charge SO3034140001, created on 28 November 2022 (28 pages) |
11 August 2022 | Previous accounting period extended from 23 November 2021 to 31 March 2022 (1 page) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2019 | Previous accounting period shortened from 24 November 2018 to 23 November 2018 (1 page) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
5 July 2019 | Notification of Timothy Edward Lovat as a person with significant control on 6 April 2016 (2 pages) |
5 July 2019 | Notification of Edzell Property Management Ltd. as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 November 2018 | Previous accounting period shortened from 25 November 2017 to 24 November 2017 (1 page) |
23 August 2018 | Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
7 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
1 August 2017 | Notification of Robin Jamie Lovat as a person with significant control on 22 June 2017 (2 pages) |
1 August 2017 | Notification of Robin Jamie Lovat as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 February 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
16 November 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
16 November 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
22 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
22 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
15 July 2016 | Annual return made up to 22 June 2016 (4 pages) |
15 July 2016 | Annual return made up to 22 June 2016 (4 pages) |
30 March 2016 | Termination of appointment of Antony Gilbert Smith as a member on 5 February 2016 (1 page) |
30 March 2016 | Termination of appointment of Antony Gilbert Smith as a member on 5 February 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 July 2015 | Annual return made up to 22 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 22 June 2015 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 July 2014 | Annual return made up to 22 June 2014 (5 pages) |
7 July 2014 | Annual return made up to 22 June 2014 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 22 June 2013 (5 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 22 June 2012 (5 pages) |
4 January 2013 | Annual return made up to 22 June 2012 (5 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
17 November 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
22 June 2011 | Incorporation of a limited liability partnership (7 pages) |
22 June 2011 | Incorporation of a limited liability partnership (7 pages) |