This company is commonly known as Edinburgh Quay Management Limited. The company was founded 21 years ago and was given the registration number SC233224. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EDINBURGH QUAY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC233224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brodies Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 09 January 2023 | Active |
30, Market Place, London, England, W1W 8AP | Corporate Director | 09 January 2023 | Active |
53 East Craigs Wynd, Edinburgh, EH12 8HJ | Secretary | 25 June 2002 | Active |
25, Tyndrum Street, Glasgow, Scotland, G4 0JY | Corporate Secretary | 13 July 2011 | Active |
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 01 September 2016 | Active |
Allanwater, Main Street, Kinbuck, FK15 0NQ | Director | 25 June 2002 | Active |
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 01 September 2016 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
1 Princess Fields, Colton, Leeds, LS15 9LB | Director | 11 February 2004 | Active |
Hartsmailing Farmhouse, Stirling, FK7 7LU | Director | 15 March 2006 | Active |
11 Barnton Park, Edinburgh, EH4 6JF | Director | 21 June 2007 | Active |
Flat 1, 15 Woodlands Terrace, Glasgow, G3 6DF | Director | 01 December 2008 | Active |
Flat 9/4, 10 Castlebank Drive, Glasgow, G11 6AD | Director | 17 April 2008 | Active |
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY | Director | 25 June 2002 | Active |
Alois-Bergmann-Franken Strasse 8, Glattbach, Germany, 63864 | Director | 17 November 2005 | Active |
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8LL | Director | 13 July 2011 | Active |
5th Floor, 1, Exchange Crescent, Conference Square, Edinburgh, EH3 8UL | Director | 13 July 2011 | Active |
Kintail, Watt Lane, Bridge Of Weir, PA11 3EJ | Director | 25 June 2002 | Active |
Citypoint 2, 25 Tyndrum Street, Glasgow, G4 0JY | Director | 25 June 2002 | Active |
66 Willoughby Road, Harpenden, AL5 4PD | Director | 25 June 2002 | Active |
43 Watermill Avenue, Lenzie, G66 5EL | Director | 11 February 2004 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 25 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint corporate director company with name date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-25 | Gazette | Gazette filings brought up to date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.