UKBizDB.co.uk

EDINBURGH PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Edinburgh Property Investments Limited. The company was founded 20 years ago and was given the registration number SC256036. The firm's registered office is in EDINBURGH. You can find them at 37 One, 37 George Street, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EDINBURGH PROPERTY INVESTMENTS LIMITED
Company Number:SC256036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2003
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:37 One, 37 George Street, Edinburgh, Scotland, EH2 2HN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90a, George Street, Edinburgh, Scotland, EH2 3DF

Director24 October 2012Active
Cyprus Lodge, Glen Road, Dunblane, FK15 0DS

Director09 March 2000Active
3, Quality Street, Edinburgh, Scotland, EH4 5BP

Secretary28 March 2012Active
83 Dundas Street, Edinburgh, EH3 6SD

Secretary17 September 2003Active
3 Randolph Crescent, Edinburgh, EH3 7TH

Director22 September 2003Active
60, Carlingcott, Peasedown St. John, Bath, England, BA2 8AP

Director08 October 2015Active
18a, Carlton Terrace, Edinburgh, Scotland, EH7 5DD

Director28 March 2012Active
Hillcrest, Earlswood, Chepstow, NP16 6AN

Director21 September 2003Active
83 Dundas Street, Edinburgh, EH3 6SD

Director17 September 2003Active

People with Significant Control

Mr Stewart Gunn Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:Cyprus Lodge, Glen Road, Dunblane, Scotland, FK15 0DS
Nature of control:
  • Significant influence or control
Mr Mark Douglas Shane Mcelney
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:Scotland
Address:90a, George Street, Edinburgh, Scotland, EH2 3DF
Nature of control:
  • Significant influence or control

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
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Address

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

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.