THE EDINBURGH PROPERTY MANAGER LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

30/01/2530 January 2025 Termination of appointment of Claire Yvonne Wilson as a secretary on 2025-01-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

13/08/2413 August 2024 Registered office address changed from 31a Morningside Park Edinburgh EH10 5HD Scotland to 100 Braid Road Edinburgh EH10 6AP on 2024-08-13

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-05

View Document

21/01/2221 January 2022 Registration of charge SC2005070008, created on 2022-01-19

View Document

26/11/2126 November 2021 Satisfaction of charge 5 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 3 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 4 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 6 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 2 in full

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/12/197 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2005070007

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM ASHFIELD GRANGE FLAT 5 4 BLACKFORD AVENUE EDINBURGH MIDLOTHIAN EH9 2ET

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/02/165 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/10/154 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/01/1527 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/10/1424 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/02/146 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/13

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/12/134 December 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANK EASTWOOD / 27/10/2012

View Document

29/10/1229 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/03/125 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM ASHFIELD GRANGE FLAT 5 4 BLACKFORD AVENUE EDINBURGH MIDLOTHIAN EH9 2ET SCOTLAND

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 14-16 MORNINGSIDE DRIVE EDINBURGH EH10 5LY

View Document

14/06/1114 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK EASTWOOD / 07/10/2009

View Document

09/10/099 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 14 MORNINGSIDE DRIVE EDINBURGH EH10 5LY

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE EASTWOOD

View Document

21/04/0821 April 2008 SECRETARY APPOINTED CLAIRE YVONNE WILSON

View Document

16/01/0816 January 2008 PARTIC OF MORT/CHARGE *****

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/08/0723 August 2007 PARTIC OF MORT/CHARGE *****

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 PARTIC OF MORT/CHARGE *****

View Document

20/05/0620 May 2006 PARTIC OF MORT/CHARGE *****

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/10/0311 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 14 MORNINGSIDE DRIVE EDINBURGH EH10 5LY

View Document

08/10/028 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED RE-LOCATE IN EDINBURGH LTD. CERTIFICATE ISSUED ON 23/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 05/04/00

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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