Embrace Realty Scotland (1) Limited

General information

Name:

Embrace Realty Scotland (1) Ltd

Office Address:

Central Square 29 Wellington Street LS1 4DL Leeds

Number: 05805689

Incorporation date: 2006-05-04

Dissolution date: 2021-02-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Embrace Realty Scotland (1) was founded on Thu, 4th May 2006 as a private limited company. The firm registered office was based in Leeds on Central Square 29, Wellington Street. The address zip code is LS1 4DL. The official registration number for Embrace Realty Scotland (1) Limited was 05805689. Embrace Realty Scotland (1) Limited had been active for 15 years until dissolution date on Tue, 9th Feb 2021. This firm was known under the name James Design Uk until Fri, 15th Sep 2006, at which point the name got changed to Esquire Realty Scotland (1). The definitive was known under the name took place on Mon, 21st Jul 2014.

The limited company was supervised by 1 managing director: David M. who was guiding it for nine years.

The companies that controlled this firm were: Embrace Realty Scotland Ltd owned over 3/4 of company shares. This business could have been reached in Birmingham at Parklands, Rednal, B45 9PZ and was registered as a PSC under the registration number 284176.

  • Previous company's names
  • Embrace Realty Scotland (1) Limited 2014-07-21
  • Esquire Realty Scotland (1) Limited 2006-09-15
  • James Design Uk Limited 2006-05-04

Company staff

David M.

Role: Director

Appointed: 15 March 2012

Latest update: 15 April 2024

People with significant control

Embrace Realty Scotland Ltd
Address: Two Parklands Parklands, Rednal, Birmingham, B45 9PZ, England
Legal authority Companies Act
Legal form Private Company Limited Shares
Country registered Scotland
Place registered Scotland
Registration number 284176
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 18 May 2018
Confirmation statement last made up date 04 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
New registered office address Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change occurred on December 17, 2020. Company's previous address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England. (AD01)
filed on: 17th, December 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode