NORTH EDINBURGH PROPERTIES C LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC573053
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 9 months, 26 days
JurisdictionScotland

SUMMARY

NORTH EDINBURGH PROPERTIES C LIMITED is an active private limited company with number SC573053. It was incorporated 6 years, 9 months, 26 days ago, on 08 August 2017. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr Patrick Colin Hickey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-11

Psc name: Andstrat (No. 420) C Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andstrat (No. 420) C Limited

Notification date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andstrat (No. 418) Limited

Cessation date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Miller Crombie

Termination date: 2017-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Crombie

Termination date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Mr Patrick Colin Hickey

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMH DESIGN WORKS LTD

SKANSEN 31,HAYWARDS HEATH,RH16 1ND

Number:06610956
Status:ACTIVE
Category:Private Limited Company

CODE CREATORS LTD

3 THURBARN ROAD,LONDON,SE6 3QD

Number:10872521
Status:ACTIVE
Category:Private Limited Company

JJ'S QUALITY DECORATORS LTD.

36 PRESTON ROAD,LONDON,E11 1NN

Number:10276948
Status:ACTIVE
Category:Private Limited Company

NASMYTH IEC LIMITED

NASMYTH HOUSE COVENTRY ROAD,COVENTRY,CV7 9FT

Number:05476239
Status:ACTIVE
Category:Private Limited Company

NATILIK PTY LTD

LEVEL 56, MLC CENTRE,SYDNEY 2000,

Number:FC034218
Status:ACTIVE
Category:Other company type

SMARTECH MANAGEMENT LTD

2020 CAMBOURNE BUSINESS PARK,CAMBOURNE,CB23 6DW

Number:11531071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source