UKBizDB.co.uk

COULTERS PROPERTY LIMITED

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

This company is commonly known as Coulters Property Limited. The company was founded 11 years ago and was given the registration number SC449479. The firm's registered office is in EDINBURGH. You can find them at Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:COULTERS PROPERTY LIMITED
Company Number:SC449479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director04 January 2023Active
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director29 August 2019Active
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director09 May 2016Active
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director28 November 2022Active
32, North West Circus Place, Edinburgh, Scotland, EH3 6TP

Secretary26 June 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary08 May 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director08 May 2013Active
32, North West Circus Place, Edinburgh, Scotland, EH3 6TP

Director26 June 2013Active
Lochside House, 3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director09 May 2016Active
Ballencrieff House, Longniddry, East Lothian, Scotland, EH32 0PJ

Director31 July 2020Active
Lochside House, 3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director22 October 2018Active
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director09 May 2016Active
Lochside House, 3, Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT

Director26 February 2018Active
19, Hope Street, Edinburgh, Scotland, EH2 4EL

Director20 July 2022Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Director08 May 2013Active

People with Significant Control

Xt Property Llp
Notified on:01 June 2017
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Gateley (Scotland) Llp
Notified on:09 May 2016
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Coulter
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:Scotland
Address:Lochside House, 3, Lochside Way, Edinburgh, Scotland, EH12 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-09-23Capital

Capital cancellation shares.

Download
2022-09-23Capital

Capital return purchase own shares.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-13Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-16Capital

Capital allotment shares.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.