Edinburgh
EH2 4EL
Scotland
LLP Designated Member Name | Mr Wilson Forbes Browne |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
LLP Designated Member Name | Mr Alexander Struan Douglas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
LLP Designated Member Name | Ms Jill Shaw Andrew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(9 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
LLP Designated Member Name | Mr Aidan Daniel Tuohy |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
LLP Designated Member Name | David Graeme Dougall Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 North West Circus Place Edinburgh Midlothian EH3 6TP Scotland |
LLP Designated Member Name | Mr Alastair Kennedy Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
LLP Designated Member Name | Mrs Alison Louise Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
LLP Designated Member Name | Mr Ross Alexander Mackay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
LLP Designated Member Name | Mrs Joanne Cruickshank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
LLP Designated Member Name | Fernwood Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Correspondence Address | 32 North West Circus Place Edinburgh Midlothian EH3 6TP Scotland |
Website | coultersproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6037333 |
Telephone region | Edinburgh |
Registered Address | 19 Hope Street Edinburgh EH2 4EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £37,942 |
Current Liabilities | £50,425 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
22 December 2020 | Appointment of Mr Wilson Forbes Browne as a member on 1 December 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 October 2019 | Termination of appointment of Joanne Cruickshank as a member on 31 August 2019 (1 page) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mrs Joanne Cruickshank as a member on 1 May 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
3 October 2018 | Registered office address changed from 32 North West Circus Place Edinburgh Midlothian EH3 6TP to Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT on 3 October 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 February 2017 | Termination of appointment of David Graeme Dougall Ellis as a member on 8 December 2016 (1 page) |
22 February 2017 | Termination of appointment of David Graeme Dougall Ellis as a member on 8 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
21 September 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
27 July 2016 | Termination of appointment of Fernwood Legal Services Limited as a member on 6 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Malcolm Henry Mcpherson as a member on 6 May 2016 (2 pages) |
27 July 2016 | Appointment of Alison Louise Williams as a member on 6 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Alastair Kennedy Shepherd as a member on 6 May 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 July 2016 | Termination of appointment of Fernwood Legal Services Limited as a member on 6 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Alastair Kennedy Shepherd as a member on 6 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Malcolm Henry Mcpherson as a member on 6 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Ross Alexander Mackay as a member on 6 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Ross Alexander Mackay as a member on 6 May 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
27 July 2016 | Appointment of Alison Louise Williams as a member on 6 May 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 August 2015 | Annual return made up to 12 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 12 July 2015 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 July 2013 | Incorporation of a limited liability partnership (9 pages) |
12 July 2013 | Incorporation of a limited liability partnership (9 pages) |