UKBizDB.co.uk

EUROPEAN COMMERCIAL REAL ESTATE LIMITED

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

This company is commonly known as European Commercial Real Estate Limited. The company was founded 18 years ago and was given the registration number SC291351. The firm's registered office is in EDINBURGH. You can find them at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EUROPEAN COMMERCIAL REAL ESTATE LIMITED
Company Number:SC291351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary03 June 2010Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director10 June 2022Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director12 October 2016Active
44 Beech Avenue, Newton Mearns, Glasgow, G77 5QP

Secretary20 October 2005Active
19 Bonaly Terrace, Edinburgh, EH13 0EL

Secretary28 February 2008Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary06 October 2005Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director20 October 2005Active
9, Ashchurch Park Villas, London, W12 9SP

Director20 October 2005Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director25 August 2011Active
8 Willow Tree Place, Balerno, EH14 5AZ

Director04 November 2005Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director03 March 2014Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director04 November 2005Active
16 Rue Suzanne, Eaubonne, France, 95600

Director04 November 2005Active
46 Cammo Gardens, Edinburgh, EH4 8EG

Director12 February 2007Active
Newhall, Carlops, Penicuik, EH26 9LY

Director20 October 2005Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director25 August 2011Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director31 December 2015Active
6, Cleuch Avenue, North Middleton, EH23 4RP

Director24 June 2010Active
Deutschherrnufer 45, Frankfurt Am Main, Germany,

Director28 October 2008Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director25 August 2011Active
8 Glen Sannox Grove, Craigmarloch, Cumbernauld, G68 0GH

Director12 February 2007Active
Paseo De Peru 51 Cuidalcampo, 28707 Madrid, Spain,

Director04 November 2005Active
20, Balderton Street, London, W1K 6TL

Director01 November 2005Active
Goetheplatz 4, 60311 Frankfurt Am Main, Frankfurt, Germany,

Director02 February 2009Active
29, Wilton Road, Edinburgh, EH16 5NN

Director01 November 2008Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director06 October 2005Active

People with Significant Control

Cromwell Capital Ventures Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Minerva House, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ga Minor Lp Investor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Minerva House, Leeds, England, LS1 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Resolution

Resolution.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change corporate director company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-29Incorporation

Memorandum articles.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.