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
Copyright © 2025. All rights reserved.