This company is commonly known as Edinburgh & Newcastle Properties Limited. The company was founded 34 years ago and was given the registration number SC130322. The firm's registered office is in EDINBURGH. You can find them at C/o Macroberts Solicitors, Semple Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EDINBURGH & NEWCASTLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC130322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Macroberts Solicitors, Semple Street, Edinburgh, Scotland, EH3 8BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Secretary | 03 March 1993 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 28 August 2019 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 28 August 2019 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 25 November 1991 | Active |
Hollins Farm, Eskdaleside Grosmont, Whitby, YO22 5PW | Secretary | 27 March 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 March 1991 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 01 March 2013 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 03 March 1993 | Active |
8, John Street, Whitby, England, YO21 3ET | Director | 03 March 1993 | Active |
Newcastle House, 8 John Street, Whitby, Y021 3ET | Director | 27 March 1991 | Active |
Newcastle House, 8a John Street, Whitby, England, YO21 3ET | Director | 27 March 1991 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 March 1991 | Active |
Miss Laura Jayne Wooding | ||
Notified on | : | 28 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonegate Lodge, The Carrs, Whitby, England, YO21 1RL |
Nature of control | : |
|
Mrs Adrienne Lynda Balch | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Morton Fraser Macroberts Llp, Quartermile Two, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Mrs Margaret Wooding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Address | : | 40, North Castle Street, Edinburgh, EH2 3BN |
Nature of control | : |
|
Mr Mark John William Wooding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | C/O Morton Fraser Macroberts Llp, Quartermile Two, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.