UKBizDB.co.uk

EDINBURGH QUAY (THREE) LIMITED

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

This company is commonly known as Edinburgh Quay (three) Limited. The company was founded 19 years ago and was given the registration number SC280668. The firm's registered office is in GLASGOW. You can find them at 201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDINBURGH QUAY (THREE) LIMITED
Company Number:SC280668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:201 West George Street, C/o Miller Developments, Glasgow, Lanarkshire, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director08 December 2022Active
Canal House, Applecross Street, Scottish Canals, Glasgow, Scotland, G4 9SP

Director11 February 2020Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director14 March 2005Active
2 Lochside View, Miller House Edinburgh Park, Edinburgh, EH4 2LW

Secretary14 March 2005Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary25 February 2005Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
Hartsmailing Farmhouse, Stirling, FK7 7LU

Director15 March 2006Active
10a Merchiston Avenue, Edinburgh, EH10 4NY

Director01 June 2006Active
2 Lochside View, Miller House Edinburgh Park, Edinburgh, EH4 2LW

Director01 June 2006Active
2 Lochside View, Miller House Edinburgh Park, Edinburgh, EH4 2LW

Director01 July 2011Active
201, West George Street, C/O Miller Developments, Glasgow, Scotland, G2 2LW

Director01 December 2008Active
Flat 9/4, 10 Castlebank Drive, Glasgow, G11 6AD

Director17 April 2008Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director11 November 2005Active
20 Gardiner Road, Blackhall, Edinburgh, EH4 3RR

Director14 March 2005Active
Canal House, Applecross Street, Scottish Canals, Glasgow, Scotland, G4 9SP

Director11 February 2020Active
43 Watermill Avenue, Lenzie, G66 5EL

Director01 June 2006Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director11 November 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director25 February 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director25 February 2005Active

People with Significant Control

Edinburgh Quay Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:201, West George Street, Glasgow, Scotland, G2 2LW
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 (6 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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-05Dissolution

Dissolution application strike off company.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Address

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

Download
2020-02-04Address

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

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Address

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

Download

Copyright © 2024. All rights reserved.