1567 P ST EDINBURGH (FREEHOLDCO) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

08/01/258 January 2025 Termination of appointment of Alastair Peter Orford Dick as a director on 2025-01-06

View Document

19/12/2419 December 2024 Appointment of Mr James Anthony France as a director on 2024-12-05

View Document

19/12/2419 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

19/07/2419 July 2024 Change of details for Sdi Property Limited as a person with significant control on 2024-07-12

View Document

03/07/243 July 2024 Certificate of change of name

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022

View Document

01/03/221 March 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/02/206 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/04/19

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/04/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/04/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/04/19

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

13/12/1813 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/18

View Document

20/08/1820 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/18

View Document

20/08/1820 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/18

View Document

20/08/1820 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE

View Document

15/09/1715 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

15/09/1715 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

15/09/1715 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED SDI (PROPCO 19) LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

04/04/164 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company