EMSLIE PROPERTIES LTD. - INVERNESS
Company Profile | Company Filings |
Overview
EMSLIE PROPERTIES LTD. is a Private Limited Company from INVERNESS and has the status: Active.
EMSLIE PROPERTIES LTD. was incorporated 21 years ago on 12/03/2003 and has the registered number: SC245531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EMSLIE PROPERTIES LTD. was incorporated 21 years ago on 12/03/2003 and has the registered number: SC245531. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EMSLIE PROPERTIES LTD. - INVERNESS
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4TH FLOOR METROPOLITAN HOUSE
INVERNESS
IV1 1HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRACEY SANGSTER MCDONALD | Apr 1970 | British | Director | 2004-11-26 | CURRENT |
STEWART MERSON EMSLIE | Mar 1943 | British | Director | 2019-07-16 | CURRENT |
JILL SINCLAIR COOPER | Jun 1967 | British | Director | 2014-03-04 | CURRENT |
JILL SINCLAIR COOPER | Jun 1967 | Secretary | 2004-11-26 | CURRENT | |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2003-03-12 UNTIL 2003-03-12 | RESIGNED | ||
BRIAN REID LTD. | Corporate Nominee Secretary | 2003-03-12 UNTIL 2003-03-12 | RESIGNED | ||
STEWART MERSON EMSLIE | Mar 1943 | British | Director | 2003-03-12 UNTIL 2019-07-04 | RESIGNED |
PHYLLIS MARGARET SIM EMSLIE | British | Secretary | 2003-03-12 UNTIL 2004-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jill Sinclair Cooper | 2016-04-06 | 6/1967 | Banchory |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Tracey Sangster Mcdonald | 2016-04-06 | 4/1970 | Banchory |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Stewart Merson Emslie | 2016-04-06 | 3/1943 | Banchory | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Emslie Properties Ltd. - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-13 | 31-03-2023 | £11,013 Cash £816,266 equity |
Emslie Properties Ltd. - Accounts to registrar (filleted) - small 22.3 | 2023-01-26 | 31-03-2022 | £21,149 Cash £807,511 equity |
Emslie Properties Ltd. 31/03/2021 iXBRL | 2022-02-15 | 31-03-2021 | £16,671 Cash £792,335 equity |
Emslie Properties Ltd. 31/03/2020 iXBRL | 2021-03-20 | 31-03-2020 | £3,013 Cash £778,620 equity |
Emslie Properties Ltd. 31/03/2019 iXBRL | 2019-12-20 | 31-03-2019 | £4,423 Cash £770,128 equity |
Micro-entity Accounts - EMSLIE PROPERTIES LTD. | 2018-09-25 | 31-03-2018 | £765,648 equity |
Abbreviated Company Accounts - EMSLIE PROPERTIES LTD. | 2016-12-13 | 31-03-2016 | £9,724 Cash £773,260 equity |
Abbreviated Company Accounts - EMSLIE PROPERTIES LTD. | 2015-12-24 | 31-03-2015 | £2,463 Cash £837,483 equity |
Abbreviated Company Accounts - EMSLIE PROPERTIES LTD. | 2014-12-24 | 31-03-2014 | £10,167 Cash £920,665 equity |