APARTMENTS EDINBURGH LTD

Register to unlock more data on OkredoRegister

APARTMENTS EDINBURGH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252278

Incorporation date

04/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Boadroom, George Street, Perth PH1 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-10-31
dot icon24/03/2025
Registered office address changed from 22 George Street Perth PH1 5JR Scotland to The Boadroom George Street Perth PH1 5JR on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/03/2024
Confirmation statement made on 2024-01-24 with updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon25/02/2023
Registered office address changed from 10 George Street Perth PH1 5JR Scotland to 22 George Street Perth PH1 5JR on 2023-02-25
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon25/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon12/05/2020
Termination of appointment of Iain Johnston Lindsay as a secretary on 2020-05-01
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon03/04/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon03/04/2019
Registered office address changed from 31 George Street Perth Perthshire PH1 5LA to 10 George Street Perth PH1 5JR on 2019-04-03
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/01/2016
Satisfaction of charge 9 in full
dot icon30/01/2016
Satisfaction of charge 4 in full
dot icon30/01/2016
Satisfaction of charge 7 in full
dot icon30/01/2016
Satisfaction of charge 8 in full
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/05/2015
Certificate of change of name
dot icon21/05/2015
Resolutions
dot icon13/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/02/2014
Director's details changed for Iain Johnston Lindsay on 2014-02-21
dot icon27/02/2014
Secretary's details changed for Iain Johnston Lindsay on 2014-02-21
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/05/2013
Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 5EN Scotland on 2013-05-21
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/07/2012
Registered office address changed from Innerbuist Mill Stormontfield Perth PH2 6BH Scotland on 2012-07-20
dot icon25/04/2012
Termination of appointment of Audrey Lindsay as a director
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Registered office address changed from Maxwell Cottage Luncarty Perthshire PH1 3EX on 2011-07-07
dot icon21/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon21/09/2010
Director's details changed for Audrey Kathleen Lindsay on 2010-07-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-07-04 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2009
Appointment terminated director colin storrie
dot icon28/07/2009
Director appointed audrey kathleen lindsay
dot icon05/01/2009
Return made up to 04/07/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon19/01/2008
Partic of mort/charge *
dot icon07/09/2007
Return made up to 04/07/07; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon20/07/2007
Partic of mort/charge *
dot icon18/07/2007
Partic of mort/charge *
dot icon07/07/2007
Partic of mort/charge *
dot icon22/02/2007
Partic of mort/charge *
dot icon08/02/2007
Partic of mort/charge *
dot icon04/01/2007
Partic of mort/charge *
dot icon14/08/2006
Certificate of change of name
dot icon12/07/2006
Return made up to 04/07/06; full list of members
dot icon26/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/08/2005
Return made up to 04/07/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-10-31
dot icon06/07/2004
Return made up to 04/07/04; full list of members
dot icon23/05/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon04/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
413.02K
-
0.00
-
-
2022
0
408.57K
-
0.00
-
-
2022
0
408.57K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

408.57K £Descended-1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storrie, Colin Walker
Director
04/07/2003 - 14/05/2008
3
Lindsay, Iain Johnston
Director
04/07/2003 - Present
20
Lindsay, Iain Johnston
Secretary
04/07/2003 - 01/05/2020
-
Lindsay, Audrey Kathleen
Director
01/05/2008 - 25/04/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APARTMENTS EDINBURGH LTD

APARTMENTS EDINBURGH LTD is an(a) Active company incorporated on 04/07/2003 with the registered office located at The Boadroom, George Street, Perth PH1 5JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APARTMENTS EDINBURGH LTD?

toggle

APARTMENTS EDINBURGH LTD is currently Active. It was registered on 04/07/2003 .

Where is APARTMENTS EDINBURGH LTD located?

toggle

APARTMENTS EDINBURGH LTD is registered at The Boadroom, George Street, Perth PH1 5JR.

What does APARTMENTS EDINBURGH LTD do?

toggle

APARTMENTS EDINBURGH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APARTMENTS EDINBURGH LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.