UKBizDB.co.uk

EDINBURGH PRIME PROPERTY LIMITED

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

This company is commonly known as Edinburgh Prime Property Limited. The company was founded 23 years ago and was given the registration number SC216127. The firm's registered office is in MIDLOTHIAN. You can find them at Albany House, 58 Albany Street, Edinburgh, Midlothian, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDINBURGH PRIME PROPERTY LIMITED
Company Number:SC216127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Albany House, 58 Albany Street, Edinburgh, Midlothian, EH1 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Albyn Place, Edinburgh, Scotland, EH2 4NG

Director27 November 2020Active
4, Albyn Place, Edinburgh, Scotland, EH2 4NG

Director25 March 2024Active
4, Albyn Place, Edinburgh, Scotland, EH2 4NG

Director25 March 2024Active
4, Albyn Place, Edinburgh, Scotland, EH2 4NG

Director25 March 2024Active
4, Albyn Place, Edinburgh, Scotland, EH2 4NG

Director25 March 2024Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 February 2001Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary01 October 2015Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary17 March 2021Active
58, Albany Street, Edinburgh, Great Britain, EH1 3QR

Corporate Secretary23 February 2001Active
The Forsyth Building, 5 Renfield Street, Glasgow, United Kingdom, G2 5EZ

Director28 June 2022Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
32 Garscube Terrace, Edinburgh, EH12 6BN

Director23 February 2001Active
19 Pentland Avenue, Edinburgh, EH13 0HY

Director23 February 2001Active
The Forsyth Building, 5 Renfield Street, Glasgow, United Kingdom, G2 5EZ

Director28 June 2022Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR

Director01 October 2015Active
Albany House, 58 Albany Street, Edinburgh, Midlothian, EH1 3QR

Director08 April 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 February 2001Active

People with Significant Control

Pl Subsidiary Limited
Notified on:25 August 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Moray Group Limited
Notified on:17 June 2022
Status:Active
Country of residence:United Kingdom
Address:1a, Tower Square, Leeds, United Kingdom, LS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Moray Legal Limited
Notified on:27 November 2020
Status:Active
Country of residence:United Kingdom
Address:The Forsyth Building, 5 Renfield Street, Glasgow, United Kingdom, G2 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clyde & Co Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR
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 (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.