IBIS PROPERTY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7JY

Company number SC301129
Status Active
Incorporation Date 21 April 2006
Company Type Private Limited Company
Address 3 WALKER STREET, EDINBURGH, SCOTLAND, EH3 7JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 20 October 2015; Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 4 . The most likely internet sites of IBIS PROPERTY LIMITED are www.ibisproperty.co.uk, and www.ibis-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ibis Property Limited is a Private Limited Company. The company registration number is SC301129. Ibis Property Limited has been working since 21 April 2006. The present status of the company is Active. The registered address of Ibis Property Limited is 3 Walker Street Edinburgh Scotland Eh3 7jy. . NICOLL, Patricia Mary is a Secretary of the company. REIS, Christopher is a Director of the company. Secretary HOGG JOHNSTON SECRETARIES LTD. has been resigned. Director HOGG JOHNSTON DIRECTORS LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICOLL, Patricia Mary
Appointed Date: 21 April 2006

Director
REIS, Christopher
Appointed Date: 21 April 2006
62 years old

Resigned Directors

Secretary
HOGG JOHNSTON SECRETARIES LTD.
Resigned: 21 April 2006
Appointed Date: 21 April 2006

Director
HOGG JOHNSTON DIRECTORS LTD.
Resigned: 21 April 2006
Appointed Date: 21 April 2006

IBIS PROPERTY LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 20 October 2015
12 Jul 2016
Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ to 37 George Street Edinburgh EH2 2HN on 12 July 2016
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4

16 Jul 2015
Total exemption small company accounts made up to 20 October 2014
02 Jun 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4

...
... and 18 more events
20 Jun 2006
Secretary resigned
20 Jun 2006
Director resigned
20 Jun 2006
New secretary appointed
20 Jun 2006
New director appointed
21 Apr 2006
Incorporation