CAPITAL LETTER PROPERTY MANAGEMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 8SE

Company number SC227262
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 377/4 LEITH WALK, EDINBURGH, EH6 8SE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of CAPITAL LETTER PROPERTY MANAGEMENT LIMITED are www.capitalletterpropertymanagement.co.uk, and www.capital-letter-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Capital Letter Property Management Limited is a Private Limited Company. The company registration number is SC227262. Capital Letter Property Management Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Capital Letter Property Management Limited is 377 4 Leith Walk Edinburgh Eh6 8se. . PRETSELL, Finlay David is a Secretary of the company. PRETSELL, Calum John is a Director of the company. Secretary MCARTHUR, Gillian Margaret has been resigned. Nominee Secretary PF & S ( SECRETARIES) LIMITED has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PRETSELL, Finlay David
Appointed Date: 23 October 2007

Director
PRETSELL, Calum John
Appointed Date: 31 January 2002
51 years old

Resigned Directors

Secretary
MCARTHUR, Gillian Margaret
Resigned: 16 March 2007
Appointed Date: 31 January 2002

Nominee Secretary
PF & S ( SECRETARIES) LIMITED
Resigned: 31 January 2002
Appointed Date: 23 January 2002

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 31 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Callum John Pretsell
Notified on: 23 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL LETTER PROPERTY MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Apr 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 33 more events
05 Feb 2002
New director appointed
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
05 Feb 2002
New secretary appointed
23 Jan 2002
Incorporation