CITY WALL PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CITY WALL PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153558

Incorporation date

12/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

24 Gillespie Road, Edinburgh EH13 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon19/01/2026
Satisfaction of charge 2 in full
dot icon01/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon18/09/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon07/09/2022
Registered office address changed from 24 Gillespie Road Edinburgh EH13 0NN Scotland to 24 Gillespie Road Edinburgh EH13 0NN on 2022-09-07
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon16/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Director's details changed for Mrs Alexandra Jean Milne on 2022-04-01
dot icon13/04/2022
Director's details changed for Mrs Marjory Phyllis Perry on 2021-03-26
dot icon13/04/2022
Director's details changed for Mr John Perry on 2021-03-26
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon02/04/2021
Registered office address changed from 26 Gillespie Road Edinburgh EH13 0NN to 24 Gillespie Road Edinburgh EH13 0NN on 2021-04-02
dot icon04/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon20/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Director's details changed for Mrs Alexander Jean Milne on 2017-04-01
dot icon05/04/2017
Appointment of Mrs Alexander Jean Milne as a director on 2017-04-01
dot icon16/01/2017
Resolutions
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Change of share class name or designation
dot icon16/03/2016
Particulars of variation of rights attached to shares
dot icon11/03/2016
Resolutions
dot icon23/02/2016
Appointment of Marjory Phyllis Perry as a director on 2016-02-10
dot icon12/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for John Perry on 2009-10-12
dot icon15/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 12/10/08; full list of members
dot icon29/10/2008
Appointment terminated secretary jamie perry
dot icon01/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 12/10/07; full list of members
dot icon26/11/2007
Director resigned
dot icon12/02/2007
Return made up to 12/10/06; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Partic of mort/charge *
dot icon26/10/2005
Return made up to 12/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Ad 14/07/05--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 12/10/04; full list of members
dot icon19/03/2004
Registered office changed on 19/03/04 from: 19 rutland square edinburgh EH1 2BB
dot icon11/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 12/10/03; full list of members
dot icon19/09/2003
Secretary resigned
dot icon14/09/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ
dot icon08/11/2002
Return made up to 12/10/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned;director resigned
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 12/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon15/05/2000
Partic of mort/charge *
dot icon15/05/2000
Partic of mort/charge *
dot icon20/10/1999
Return made up to 12/10/99; full list of members
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/10/1998
Return made up to 12/10/98; full list of members
dot icon21/05/1998
Dec mort/charge *
dot icon19/11/1997
Return made up to 12/10/97; no change of members
dot icon19/11/1997
New secretary appointed
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1996
Return made up to 12/10/96; no change of members
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1995
Registered office changed on 13/12/95 from: 26 gillespie road edinburgh EH13 0NN
dot icon13/12/1995
Return made up to 12/10/95; full list of members
dot icon25/07/1995
Partic of mort/charge *
dot icon24/07/1995
Partic of mort/charge *
dot icon22/06/1995
Accounting reference date notified as 31/03
dot icon17/01/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon12/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
882.73K
-
0.00
-
-
2022
0
624.84K
-
0.00
-
-
2023
0
20.34K
-
0.00
-
-
2023
0
20.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.34K £Descended-96.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, John
Director
12/10/1994 - Present
11
Perry, Marjory Phyllis
Director
10/02/2016 - Present
5
Milne, Alexandra Jean
Director
01/04/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY WALL PROPERTIES (SCOTLAND) LIMITED

CITY WALL PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 12/10/1994 with the registered office located at 24 Gillespie Road, Edinburgh EH13 0NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY WALL PROPERTIES (SCOTLAND) LIMITED?

toggle

CITY WALL PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 12/10/1994 .

Where is CITY WALL PROPERTIES (SCOTLAND) LIMITED located?

toggle

CITY WALL PROPERTIES (SCOTLAND) LIMITED is registered at 24 Gillespie Road, Edinburgh EH13 0NN.

What does CITY WALL PROPERTIES (SCOTLAND) LIMITED do?

toggle

CITY WALL PROPERTIES (SCOTLAND) LIMITED 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 CITY WALL PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/01/2026: Satisfaction of charge 2 in full.