UKBizDB.co.uk

CUTLERS GARDENS ESTATES LIMITED

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

This company is commonly known as Cutlers Gardens Estates Limited. The company was founded 42 years ago and was given the registration number SC076761. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CUTLERS GARDENS ESTATES LIMITED
Company Number:SC076761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1981
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary14 April 2016Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 December 2023Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director07 November 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director27 July 2023Active
67 Lambert Ridge, Cross River, Usa,

Secretary07 March 2002Active
2 Southbank, Easter Park Drive, Edinburgh, EH4 6SG

Secretary15 November 1993Active
5709 Moss Creek Crt, Dallas, Usa,

Secretary10 November 2006Active
Boswall House 19 Boswall Road, Edinburgh, EH5 3RR

Secretary-Active
40, Berkeley Square, London, England, W1J 5AL

Secretary17 July 2012Active
801 West End Avenue Apt 10a, New York, Usa, YO23 7DE

Secretary07 February 2001Active
46 New Street, Musselburgh, EH21 6JN

Secretary01 March 1996Active
40, Berkeley Square, London, England, W1J 5AL

Secretary24 April 2014Active
28 East Barnton Avenue, Edinburgh, EH4 6AQ

Director-Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director13 April 2018Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director28 February 2017Active
Greenore Ancrum Road, Dalkeith, EH22 3AJ

Director24 May 1994Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director28 February 2017Active
67 Lambert Ridge, Cross River, Usa,

Director07 February 2001Active
7, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director10 November 2006Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director08 February 2023Active
7, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director01 December 2009Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director28 February 2017Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director23 February 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director17 July 2012Active
293 Pondfield Road, Ny 10708, Bronxville, Usa,

Director07 February 2001Active
192 Meadowbrook Road, Weston, Usa,

Director10 November 2006Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director17 July 2012Active
851 Bellis Parkway, Oradell, America, FOREIGN

Director07 February 2001Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director17 July 2012Active
6 Cumlodden Avenue, Edinburgh, EH12 6DR

Director-Active
15 Letham Mains, Haddington, EH41 4NW

Director-Active
50 Lothian Road, Lothian Road, Edinburgh, Scotland, EH3 9WJ

Director14 April 2016Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director08 August 2019Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director28 February 2017Active
Greyfriars Whim Road, Gullane, EH31 2BD

Director-Active

People with Significant Control

Situs Asset Management Limited
Notified on:16 August 2023
Status:Active
Country of residence:England
Address:10th Floor, North Colonnade, London, England, E14 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mount Street Mortgage Servicing Limited
Notified on:13 April 2018
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Hatfield Phillips Agency Services Limited
Notified on:17 May 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.