This company is commonly known as New Laurieston (glasgow) Limited. The company was founded 27 years ago and was given the registration number SC182682. The firm's registered office is in EDINBURGH. You can find them at Miller House, 2 Lochside View, Edinburgh, . This company's SIC code is 41100 - Development of building projects.
Name | : | NEW LAURIESTON (GLASGOW) LIMITED |
---|---|---|
Company Number | : | SC182682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 21 May 1998 | Active |
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 13 May 2013 | Active |
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 29 March 2011 | Active |
4 Craiglockhart Terrace, Edinburgh, EH14 1AJ | Secretary | 03 February 1998 | Active |
374 Leith Walk, Edinburgh, EH7 4PE | Secretary | 28 April 2006 | Active |
3 Belgrave Road, Edinburgh, EH12 6NG | Secretary | 21 May 1998 | Active |
Miller House, 2 Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 27 August 2009 | Active |
39 The Spinney, Edinburgh, EH17 7LE | Director | 21 May 1998 | Active |
Dolphin House, 4 Hunter Square, Edinburgh, EH1 1QW | Director | 05 November 2001 | Active |
3 Victoria Road, Gourock, PA19 1LD | Director | 15 October 2002 | Active |
9 Rosebank Grove, Edinburgh, EH5 3QN | Director | 03 February 1998 | Active |
2 Kirklee Road, Glasgow, G12 0TN | Director | 22 July 1999 | Active |
29/8 Fettes Row, Edinburgh, EH3 6RL | Director | 15 June 1999 | Active |
3 Mackenzie Gardens, Dolphinton, West Linton, EH46 7HS | Director | 21 May 1998 | Active |
14 Darluith Park, Brookfield, Johnstone, PA5 8DD | Director | 20 May 2008 | Active |
The Red Post, Main Road, North Queensferry, KY11 1HA | Director | 02 April 2008 | Active |
Eskside House, Dalkeith, EH22 2AH | Director | 21 May 1998 | Active |
Stonelaws Farm, East Linton, EH40 3DX | Director | 20 April 2000 | Active |
Dolphin House, 4 Hunter Square, Edinburgh, EH1 1QW | Director | 30 September 1999 | Active |
2 Eweford Cottages, Dunbar, EH42 1RF | Director | 27 September 2006 | Active |
30 Alder Road, Glasgow, G43 2UU | Director | 21 May 1998 | Active |
Abbotswood Monkmead Lane, West Chiltington, RH20 2PF | Director | 30 September 1999 | Active |
22 Cramond Road South, Edinburgh, EH4 6AA | Director | 10 June 1998 | Active |
Dolphin House, 4 Hunter Square, Edinburgh, EH1 1QW | Director | 21 May 1998 | Active |
1/2, 24 Darnley Gardens, Pollokshields, Glasgow, Scotland, G41 4NG | Director | 19 September 2001 | Active |
Whitefold Farmhouse, Four Acre Lane, Thornley, PR3 2TD | Director | 21 May 1998 | Active |
46 Comiston Drive, Edinburgh, EH10 5QR | Director | 30 September 1999 | Active |
85 Warrender Park Road, Edinburgh, EH9 1EW | Director | 21 May 1998 | Active |
The Edi Group Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Cockburn Street, Edinburgh, United Kingdom, EH1 1QB |
Nature of control | : |
|
Miller Homes Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Miller House, Lochside View, Edinburgh, Scotland, EH12 9DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.