Victorian Properties (edinburgh) Limited

General information

Name:

Victorian Properties (edinburgh) Ltd

Office Address:

11 Alva Street EH2 4PH Edinburgh

Number: SC082623

Incorporation date: 1983-04-07

Dissolution date: 2023-06-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Victorian Properties (edinburgh) was founded on 1983/04/07 as a private limited company. This business headquarters was based in Edinburgh on 11 Alva Street. The address post code is EH2 4PH. The official reg. no. for Victorian Properties (edinburgh) Limited was SC082623. Victorian Properties (edinburgh) Limited had been active for fourty years up until dissolution date on 2023/06/13.

For the business, the majority of director's responsibilities have so far been executed by Jonathan L. and Janet L.. When it comes to these two individuals, Janet L. had been with the business for the longest time, having been a part of the Management Board for thirty five years.

The companies that controlled this firm were as follows: Silvermills Estates And Land Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Alva Street, EH2 4PH and was registered as a PSC under the registration number Sc103340.

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 24 January 2020

Latest update: 25 July 2023

Janet L.

Role: Director

Appointed: 31 December 1988

Latest update: 25 July 2023

People with significant control

Silvermills Estates And Land Limited
Address: 11 Alva Street, Edinburgh, EH2 4PH, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc103340
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Edward L.
Notified on 31 December 2016
Ceased on 11 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 June 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 01 May 2020
Annual Accounts
Start Date For Period Covered By Report 02 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

6 Darnaway Street

Post code:

EH3 6BG

City / Town:

Edinburgh

HQ address,
2014

Address:

6 Darnaway Street

Post code:

EH3 6BG

City / Town:

Edinburgh

HQ address,
2015

Address:

6 Darnaway Street

Post code:

EH3 6BG

City / Town:

Edinburgh

HQ address,
2016

Address:

6 Darnaway Street

Post code:

EH3 6BG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
40
Company Age

Closest Companies - by postcode