UKBizDB.co.uk

FRENCH STREET PROPERTIES LIMITED

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

This company is commonly known as French Street Properties Limited. The company was founded 57 years ago and was given the registration number SC044676. The firm's registered office is in EDINBURGH. You can find them at 3 Glenfinlas Street, , Edinburgh, Midlothian. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FRENCH STREET PROPERTIES LIMITED
Company Number:SC044676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1967
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Glenfinlas Street, Edinburgh, Midlothian, EH3 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director02 September 2019Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director05 August 2019Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director01 February 2023Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director16 December 2015Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director01 February 2023Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director01 November 2011Active
7 St. Ronans Terrace, Edinburgh, EH10 5NG

Director01 February 2003Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director01 September 2023Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Secretary24 April 2012Active
15/5 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Secretary01 May 2008Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary-Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary-Active
65 South Beechwood, Edinburgh, EH12 5YS

Director01 August 2003Active
29 Ladysmith Road, Edinburgh, EH9 3EU

Director16 August 2000Active
11a Saxe Coburg Place, Edinburgh, EH3 5BR

Director17 September 1994Active
2a Abbotsford Park, Edinburgh, EH10 5DX

Director-Active
Rose Court Inveresk Village, Musselburgh, EH21 7TD

Director-Active
46, Netherby Road, Edinburgh, EH5 3LX

Director17 May 2006Active
8 Cypress Glade, Adambrae, Livingston, EH54 9JH

Director01 August 2003Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director16 December 2015Active
12 Keith Place, Dunfermline, KY12 7SR

Director17 September 1994Active
6 Garscube Terrace, Edinburgh, EH12 6BQ

Director17 September 1994Active
15 Ross Gardens, Edinburgh, EH9 3BS

Director01 August 2003Active
2 Forbes Road, Edinburgh, EH10 4EE

Director-Active
1 Orchardhead Loan, Edinburgh, EH16 6HW

Director16 August 2000Active
19 Dean Terrace, Edinburgh, EH4 1NL

Director-Active
15 Glenisla Gardens, Edinburgh, EH9 2HR

Director01 February 2003Active
2 Church Hill Drive, Edinburgh, EH10 4BT

Director16 August 2000Active
22 Melville Terrace, Edinburgh, EH9 1LR

Director17 September 1994Active
12 Kingsburgh Road, Edinburgh, EH12 6DZ

Director-Active
Newmains Dryburgh, St Boswells, Melrose, TD6 0RQ

Director17 September 1994Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director05 January 2009Active
The Old School House, 2, Baird Road, Ratho, EH28 8RA

Director17 September 1994Active
3, Glenfinlas Street, Edinburgh, EH3 6AQ

Director09 October 2006Active
23 Cluny Drive, Edinburgh, EH10 6DW

Director17 September 1994Active

People with Significant Control

Mbm Property Nominees Limited
Notified on:20 January 2021
Status:Active
Country of residence:Scotland
Address:3, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
39 Castle Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3, Glenfinlas Street, Edinburgh, Scotland, EH3 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-18Officers

Change person director company with change date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.