EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED
- Legal registered address
- 27 George Street Edinburgh Scotland EH2 2PA Copied!
Current company directors
ANDREW, Jill Shaw
CALDER, SUSAN JANE
COOK, Ben Daniel
DIAMOND, Andrew Russell
FLEMING, Ann Elizabeth
FORSTER, CRAIG MERCER
HARTLEY, ALAN JAMES
HILTON, Paul
KEEGAN, Caitlin Mary
KERR, GORDON JOHN
MALOCO, Michael Joseph
MCLUSKEY, Kevin
MORGAN, Claire Louise
PRATT, Alexander Ogilvie
SHORT, HUGH GERARD
SPENCE, Bruce
SPENCE, Bruce
STURROCK, Peter Ronald Rutherford
View full details of company directors- Company number
- SC048530 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 May 2024
Next annual accounts are due by 28 February 2026
Company financial year end is on 31 May 2026
Confirmation statement
Latest confirmation statement statement dated 21 February 2025
Next statement due by 7 March 2026
Nature of business (SIC)
74909 - Other professional, scientific and technical activities not elsewhere classified
Latest company documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
31/01/2531 January 2025 | Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on 2025-01-31 |
13/12/2413 December 2024 | Group of companies' accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Termination of appointment of Michael Joseph Maloco as a director on 2024-11-27 |
27/11/2427 November 2024 | Termination of appointment of Kevin Mcluskey as a director on 2024-11-27 |
More Company Information
Recently Viewed
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