UKBizDB.co.uk

AINSLIE PLACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, Midlothian, EH7 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Bridge Street, Musselburgh, Scotland, EH21 6AG

Corporate Secretary03 April 2020Active
16 St Johns Road, Edinburgh, EH12 6NY

Director11 May 2000Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary29 May 1997Active
4 Kingsburgh Road, Edinburgh, EH12 6ES

Secretary29 May 1997Active
16 St Johns Road, Edinburgh, EH12 6NY

Secretary11 May 2000Active
Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, Scotland, EH7 4JE

Corporate Secretary11 September 2007Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director29 May 1997Active
4 Kingsburgh Road, Edinburgh, EH12 6ES

Director01 November 1997Active
16 St Johns Road, Edinburgh, EH12 6NY

Director29 May 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Officers

Change corporate secretary company with change date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Address

Change registered office address company with date old address new address.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Officers

Appoint corporate secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.