This company is commonly known as Ainslie Place Limited. The company was founded 26 years ago and was given the registration number SC175896. The firm's registered office is in EDINBURGH. You can find them at Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, Midlothian. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AINSLIE PLACE LIMITED |
---|---|---|
Company Number | : | SC175896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, Midlothian, EH7 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Bridge Street, Musselburgh, Scotland, EH21 6AG | Corporate Secretary | 03 April 2020 | Active |
16 St Johns Road, Edinburgh, EH12 6NY | Director | 11 May 2000 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 29 May 1997 | Active |
4 Kingsburgh Road, Edinburgh, EH12 6ES | Secretary | 29 May 1997 | Active |
16 St Johns Road, Edinburgh, EH12 6NY | Secretary | 11 May 2000 | Active |
Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, Scotland, EH7 4JE | Corporate Secretary | 11 September 2007 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 29 May 1997 | Active |
4 Kingsburgh Road, Edinburgh, EH12 6ES | Director | 01 November 1997 | Active |
16 St Johns Road, Edinburgh, EH12 6NY | Director | 29 May 1997 | Active |
Mr Egidio Milanesi | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | Italian |
Country of residence | : | Scotland |
Address | : | C/O Accountancy Assured Limited, 20a Bridge Street, Musselburgh, Scotland, EH21 6AG |
Nature of control | : |
|
Mrs Joan Milanesi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Accountancy Assured Limited, 20a Bridge Street, Musselburgh, Scotland, EH21 6AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-12 | Officers | Change corporate secretary company with change date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Officers | Change person director company with change date. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.