AITCHISONS PROPERTY CENTRE LTD

Register to unlock more data on OkredoRegister

AITCHISONS PROPERTY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC123959

Incorporation date

23/03/1990

Size

Dormant

Contacts

Registered address

Registered address

South Lodge, Carberry, Musselburgh EH21 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon09/11/2025
Application to strike the company off the register
dot icon15/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-06-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon07/12/2022
Notification of a person with significant control statement
dot icon07/12/2022
Micro company accounts made up to 2022-06-30
dot icon02/12/2022
Cessation of Michael George Douglas Aitchison as a person with significant control on 2022-09-02
dot icon02/12/2022
Termination of appointment of Michael George Douglas Aitchison as a director on 2022-12-02
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-06-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-06-30
dot icon13/01/2020
Micro company accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Notification of Michael George Douglas Aitchison as a person with significant control on 2019-01-07
dot icon07/01/2019
Withdrawal of a person with significant control statement on 2019-01-07
dot icon07/01/2019
Micro company accounts made up to 2018-06-30
dot icon26/01/2018
Micro company accounts made up to 2017-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon24/09/2012
Registered office address changed from , 11 Murray Street, Duns, Berwickshire, TD11 3DF, United Kingdom on 2012-09-24
dot icon25/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2012
Appointment of Miss Fiona Aitchison as a director
dot icon08/02/2012
Termination of appointment of Henry Simmonds as a director
dot icon04/11/2011
Certificate of change of name
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon30/06/2010
Previous accounting period extended from 2010-04-30 to 2010-06-30
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Henry Brown Simmonds on 2010-02-26
dot icon26/02/2010
Director's details changed for Michael George Douglas Aitchison on 2010-02-26
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/11/2008
Secretary appointed mrs gillian skeen
dot icon17/11/2008
Appointment terminated secretary lynne burgon
dot icon06/03/2008
Registered office changed on 06/03/2008 from, south lodge, carberry, inveresk, midlothian, EH12 8QB
dot icon06/03/2008
Secretary's change of particulars / lynne burgon / 06/03/2008
dot icon05/03/2008
Return made up to 26/02/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2007
Return made up to 26/02/07; full list of members
dot icon23/05/2006
Return made up to 26/02/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2005
Return made up to 26/02/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 26/02/04; change of members
dot icon23/07/2004
Registered office changed on 23/07/04 from: 22/24 st patrick square, edinburgh, EH8 9EY
dot icon12/05/2004
New secretary appointed
dot icon12/05/2004
Secretary resigned;director resigned
dot icon12/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/03/2003
Return made up to 26/02/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 26/02/02; full list of members
dot icon09/05/2002
New director appointed
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/03/2001
Return made up to 26/02/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon28/02/2000
Return made up to 26/02/00; full list of members
dot icon24/05/1999
Return made up to 26/02/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-04-30
dot icon13/03/1998
Return made up to 26/02/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon24/03/1997
Return made up to 26/02/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-04-30
dot icon08/01/1997
Resolutions
dot icon08/01/1997
Resolutions
dot icon24/05/1996
Return made up to 26/02/96; no change of members
dot icon01/03/1996
Accounts for a small company made up to 1995-04-30
dot icon15/05/1995
Return made up to 26/02/95; no change of members
dot icon17/02/1995
Registered office changed on 17/02/95 from: 81 high street, galashiels, TD1 1RZ
dot icon15/01/1995
Auditor's resignation
dot icon10/01/1995
Full accounts made up to 1994-04-30
dot icon24/03/1994
Return made up to 26/02/94; full list of members
dot icon18/01/1994
Partic of mort/charge *
dot icon18/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/10/1993
Accounts for a small company made up to 1993-04-30
dot icon10/03/1993
Return made up to 26/02/93; no change of members
dot icon07/01/1993
Auditor's resignation
dot icon23/11/1992
Accounts for a small company made up to 1992-04-30
dot icon21/10/1992
Registered office changed on 21/10/92 from: unit 1, paton street, galashiels, TD1 3AT
dot icon29/05/1992
Registered office changed on 29/05/92 from: 4 high street, eyemouth, berwickshire, TD14 5QL
dot icon07/04/1992
Return made up to 26/02/92; full list of members
dot icon02/03/1992
Accounts for a small company made up to 1991-04-30
dot icon16/06/1991
Ad 30/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon15/03/1991
Return made up to 26/02/91; full list of members
dot icon29/11/1990
Accounting reference date notified as 30/04
dot icon09/04/1990
Registered office changed on 09/04/90 from: 24 great king street, edinburgh, EH3 6QN
dot icon09/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1990
Director resigned;new director appointed
dot icon23/03/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, David
Director
23/03/1990 - 30/03/2003
2
Dobson, David
Director
15/11/1992 - 26/02/1994
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/03/1990 - 23/03/1990
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
23/03/1990 - 23/03/1990
3784
Aitchison, Michael George Douglas
Director
23/03/1990 - 02/12/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITCHISONS PROPERTY CENTRE LTD

AITCHISONS PROPERTY CENTRE LTD is an(a) Dissolved company incorporated on 23/03/1990 with the registered office located at South Lodge, Carberry, Musselburgh EH21 8QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITCHISONS PROPERTY CENTRE LTD?

toggle

AITCHISONS PROPERTY CENTRE LTD is currently Dissolved. It was registered on 23/03/1990 and dissolved on 03/02/2026.

Where is AITCHISONS PROPERTY CENTRE LTD located?

toggle

AITCHISONS PROPERTY CENTRE LTD is registered at South Lodge, Carberry, Musselburgh EH21 8QB.

What does AITCHISONS PROPERTY CENTRE LTD do?

toggle

AITCHISONS PROPERTY CENTRE LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AITCHISONS PROPERTY CENTRE LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.