EDINBURGH PRIME PROPERTY LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QR

Company number SC216127
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address ALBANY HOUSE, 58 ALBANY STREET, EDINBURGH, MIDLOTHIAN, EH1 3QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of EDINBURGH PRIME PROPERTY LIMITED are www.edinburghprimeproperty.co.uk, and www.edinburgh-prime-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Edinburgh Prime Property Limited is a Private Limited Company. The company registration number is SC216127. Edinburgh Prime Property Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Edinburgh Prime Property Limited is Albany House 58 Albany Street Edinburgh Midlothian Eh1 3qr. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BURNS, James Andrew is a Director of the company. HASSON, Peter Frank is a Director of the company. HILL, John Robert is a Director of the company. KNOWLES, Benjamin Edward is a Director of the company. LOUDON, Richard Donald is a Director of the company. MORRIS, John William is a Director of the company. PAYTON, Michael Andrew Hartland is a Director of the company. SMITH, Brian Lansley Duncan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary SIMPSON & MARWICK WS has been resigned. Director MILLER, John King has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 01 October 2015

Director
BURNS, James Andrew
Appointed Date: 01 October 2015
58 years old

Director
HASSON, Peter Frank
Appointed Date: 01 October 2015
63 years old

Director
HILL, John Robert
Appointed Date: 01 October 2015
59 years old

Director
KNOWLES, Benjamin Edward
Appointed Date: 01 October 2015
55 years old

Director
LOUDON, Richard Donald
Appointed Date: 23 February 2001
68 years old

Director
MORRIS, John William
Appointed Date: 01 October 2015
58 years old

Director
PAYTON, Michael Andrew Hartland
Appointed Date: 01 October 2015
81 years old

Director
SMITH, Brian Lansley Duncan
Appointed Date: 08 April 2010
65 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Secretary
SIMPSON & MARWICK WS
Resigned: 01 October 2015
Appointed Date: 23 February 2001

Director
MILLER, John King
Resigned: 08 April 2010
Appointed Date: 23 February 2001
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Clyde & Co Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDINBURGH PRIME PROPERTY LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
31 Oct 2016
Accounts for a dormant company made up to 28 February 2016
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

11 Feb 2016
Director's details changed for Mr Richard Donald Loudon on 22 January 2016
02 Feb 2016
Accounts for a dormant company made up to 28 February 2015
...
... and 40 more events
13 Mar 2001
New director appointed
13 Mar 2001
New director appointed
27 Feb 2001
Director resigned
27 Feb 2001
Secretary resigned
23 Feb 2001
Incorporation