EDGE PROPERTY PARTNERS LIMITED
Status | ACTIVE |
Company No. | SC576140 |
Category | Private Limited Company |
Incorporated | 12 Sep 2017 |
Age | 6 years, 8 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
EDGE PROPERTY PARTNERS LIMITED is an active private limited company with number SC576140. It was incorporated 6 years, 8 months, 16 days ago, on 12 September 2017. The company address is 4 Lothian Street, Dalkeith, EH22 1DS, Scotland.
Company Fillings
Notification of a person with significant control
Date: 07 Mar 2024
Action Date: 20 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Louise Bowman Mccafferty
Notification date: 2024-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2024
Action Date: 20 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5761400001
Charge creation date: 2024-02-20
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 11 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-11
Psc name: Mr Mark Mccafferty
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-10
Officer name: Kerry Elizabeth Kirby
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
New address: 4 Lothian Street Dalkeith EH22 1DS
Change date: 2020-02-24
Old address: The Old Farmhouse Ballencrieff Longniddry East Lothian EH32 0PJ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 19 Aug 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current shortened
Date: 06 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Edward Kirby
Cessation date: 2018-06-19
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Elizabeth Kirby
Cessation date: 2018-06-19
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Mccafferty
Notification date: 2018-06-19
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-24
Officer name: Philip Edward Kirby
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mccafferty
Appointment date: 2018-04-24
Documents
Change account reference date company current extended
Date: 08 Feb 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Some Companies
COPESTAKE PSYCHOLOGICAL SERVICES LIMITED
43 MERSTOW GREEN,EVESHAM,WR11 4BB
Number: | 10846037 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 08951722 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXHIBITIONS CONFERENCES & BANQUETING SERVICES LIMITED
130 JUNCTION ROAD,LONDON,N19 5LB
Number: | 04372359 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE WALSH PARTNERSHIP BUSINESS FIRST CENTRE,BLACKBURN,BB1 2QY
Number: | 04579781 |
Status: | ACTIVE |
Category: | Private Limited Company |
PECKERS FARM GREEN STREET,DUNMOW,CM6 1LE
Number: | 09551042 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 LONDON ROAD,SHEFFIELD,S2 4NF
Number: | 07943475 |
Status: | ACTIVE |
Category: | Private Limited Company |