This company is commonly known as Sheridan Property Consultants (london) Limited. The company was founded 8 years ago and was given the registration number SC515967. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SHERIDAN PROPERTY CONSULTANTS (LONDON) LIMITED |
---|---|---|
Company Number | : | SC515967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Ainslie Place, Edinburgh, Midlothian, Scotland, EH3 6AT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 18 September 2015 | Active |
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 18 September 2015 | Active |
4, Park Road, Moseley, Birmingham, England, B13 8AB | Director | 18 September 2015 | Active |
9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT | Director | 25 June 2019 | Active |
Mr Noel Tiffney | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT |
Nature of control | : |
|
Sspc Investments Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT |
Nature of control | : |
|
Cskp Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Ainslie Place, Edinburgh, United Kingdom, EH3 6AT |
Nature of control | : |
|
Mr Stewart Gunn Sheridan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 9, Ainslie Place, Edinburgh, Scotland, EH3 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2018-01-10 | Capital | Capital name of class of shares. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2017-11-23 | Resolution | Resolution. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.