CORDEA SAVILLS SLP GP LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC370125
Status Active
Incorporation Date 15 December 2009
Company Type Private Limited Company
Address CITYPOINT, 65 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Wemyss House, 8 Wemyss Place Edinburgh EH3 6DH to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 12 May 2017; Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CORDEA SAVILLS SLP GP LIMITED are www.cordeasavillsslpgp.co.uk, and www.cordea-savills-slp-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cordea Savills Slp Gp Limited is a Private Limited Company. The company registration number is SC370125. Cordea Savills Slp Gp Limited has been working since 15 December 2009. The present status of the company is Active. The registered address of Cordea Savills Slp Gp Limited is Citypoint 65 Haymarket Terrace Edinburgh Eh12 5hd. . JAMES, Richard Andrew is a Director of the company. O'CONNOR, Luke Justin is a Director of the company. PATEL, Kiranbhai is a Director of the company. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Secretary SF SECRETARIES LTD has been resigned. Director HACKNEY, William George Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JAMES, Richard Andrew
Appointed Date: 27 September 2012
59 years old

Director
O'CONNOR, Luke Justin
Appointed Date: 15 December 2009
66 years old

Director
PATEL, Kiranbhai
Appointed Date: 07 December 2012
60 years old

Resigned Directors

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 31 August 2015
Appointed Date: 10 April 2013

Secretary
SF SECRETARIES LTD
Resigned: 10 April 2013
Appointed Date: 15 December 2009

Director
HACKNEY, William George Stephen
Resigned: 07 December 2012
Appointed Date: 15 December 2009
57 years old

Persons With Significant Control

Savills Investment Management Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORDEA SAVILLS SLP GP LIMITED Events

12 May 2017
Registered office address changed from Wemyss House, 8 Wemyss Place Edinburgh EH3 6DH to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 12 May 2017
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

17 Dec 2015
Director's details changed for Mr Kiranbhai Patel on 15 December 2015
...
... and 21 more events
01 Mar 2012
Annual return made up to 15 December 2011 with full list of shareholders
06 Oct 2011
Accounts for a dormant company made up to 31 December 2010
09 May 2011
Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 9 May 2011
15 Mar 2011
Annual return made up to 15 December 2010 with full list of shareholders
15 Dec 2009
Incorporation