UKBizDB.co.uk

SOLSGIRTH PROPERTIES LTD

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

This company is commonly known as Solsgirth Properties Ltd. The company was founded 5 years ago and was given the registration number SC615665. The firm's registered office is in EDINBURGH. You can find them at 16 Charlotte Square, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOLSGIRTH PROPERTIES LTD
Company Number:SC615665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Charlotte Square, Edinburgh, EH2 4DF

Director08 April 2019Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Secretary07 December 2018Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Director07 December 2018Active

People with Significant Control

R J Residential Llp
Notified on:06 June 2019
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Richard Michael Dixon
Notified on:06 June 2019
Status:Active
Date of birth:August 1970
Nationality:British
Address:16, Charlotte Square, Edinburgh, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nyon Ltd
Notified on:06 June 2019
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Richard Michael Dixon
Notified on:08 April 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
22 Nominees Limited
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company current extended.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-08Change of name

Certificate change of name company.

Download
2018-12-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.