THE EDINBURGH PROPERTY MANAGER LTD.
EDINBURGH RE-LOCATE IN EDINBURGH LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2ET

Company number SC200507
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address ASHFIELD GRANGE FLAT 5, 4 BLACKFORD AVENUE, EDINBURGH, MIDLOTHIAN, EH9 2ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 4 October 2016 with updates; Amended total exemption small company accounts made up to 5 April 2015. The most likely internet sites of THE EDINBURGH PROPERTY MANAGER LTD. are www.theedinburghpropertymanager.co.uk, and www.the-edinburgh-property-manager.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Edinburgh Property Manager Ltd is a Private Limited Company. The company registration number is SC200507. The Edinburgh Property Manager Ltd has been working since 04 October 1999. The present status of the company is Active. The registered address of The Edinburgh Property Manager Ltd is Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian Eh9 2et. . WILSON, Claire Yvonne is a Secretary of the company. EASTWOOD, Matthew Frank is a Director of the company. Secretary EASTWOOD, Katherine has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director EASTWOOD, Katherine has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Claire Yvonne
Appointed Date: 16 April 2008

Director
EASTWOOD, Matthew Frank
Appointed Date: 18 October 1999
59 years old

Resigned Directors

Secretary
EASTWOOD, Katherine
Resigned: 26 March 2007
Appointed Date: 18 October 1999

Nominee Secretary
COSEC LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
EASTWOOD, Katherine
Resigned: 16 April 2008
Appointed Date: 18 October 1999
56 years old

Nominee Director
CODIR LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Nominee Director
COSEC LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Mr Matthew Frank Eastwood
Notified on: 4 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THE EDINBURGH PROPERTY MANAGER LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Nov 2016
Confirmation statement made on 4 October 2016 with updates
05 Feb 2016
Amended total exemption small company accounts made up to 5 April 2015
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
04 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100

...
... and 53 more events
03 Nov 1999
New director appointed
03 Nov 1999
New secretary appointed;new director appointed
19 Oct 1999
Director resigned
19 Oct 1999
Secretary resigned;director resigned
04 Oct 1999
Incorporation

THE EDINBURGH PROPERTY MANAGER LTD. Charges

8 October 2008
Standard security
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lock-up garage at 105G, charterhall grove, edinburgh.
21 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Garage 11, charterhall grove, edinburgh.
28 December 2007
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lockup garage at craigmount hill, edinburgh.
20 August 2007
Standard security
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 montrose terrace, edinburgh.
1 September 2006
Standard security
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14-16 morningside drive, edinburgh.
16 May 2006
Floating charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…