THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED is a Private Limited Company from EDINBURGH and has the status: Dissolved - no longer trading.
THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED was incorporated 135 years ago on 02/04/1889 and has the registered number: SC001846. The accounts status is FULL.

THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

ATRIA ONE
EDINBURGH
EH3 8EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEREK CARTER Sep 1983 British Director 2017-02-24 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2017-09-11 CURRENT
MR MARTIN ROY BEWSEY May 1952 Secretary 2003-03-31 UNTIL 2004-06-07 RESIGNED
MR PANAYOT KOSTADINOV VASILEV May 1976 French Director 2011-10-03 UNTIL 2015-12-18 RESIGNED
MR MANUEL URIA FERNANDEZ Oct 1968 Spanish Director 2007-03-15 UNTIL 2011-07-29 RESIGNED
MR ALAN HERBERT THOMSON Jul 1941 British Director RESIGNED
MR DAVID ROBERT LEE May 1960 British Director 2003-03-31 UNTIL 2004-06-03 RESIGNED
JOHN HANNAH FORBES MACPHERSON May 1926 British Director RESIGNED
DAVID MALCOLM Jun 1932 British Director RESIGNED
MR WILLIAM JAMES PEARSON Feb 1976 British Director 2009-03-12 UNTIL 2009-07-16 RESIGNED
MR MARTYN PHILLIPS LEWIS Feb 1946 British Director 2000-06-02 UNTIL 2003-03-31 RESIGNED
MR GRAHAM FREDERICK BOYD PALMER Jun 1980 British Director 2012-07-02 UNTIL 2013-09-30 RESIGNED
MR ANUPAM MANCHANDA Dec 1983 Indian Director 2015-05-01 UNTIL 2017-03-02 RESIGNED
GORDON STEWART MILNE Oct 1936 British Director RESIGNED
MR THOMAS MARFLEET Oct 1976 British Director 2009-07-16 UNTIL 2012-07-02 RESIGNED
ANDREW PAUL KEARLEY British Director 2000-06-02 UNTIL 2003-03-31 RESIGNED
JANINE MARGARET BAMBER Apr 1974 British Secretary 2006-12-22 UNTIL 2007-06-01 RESIGNED
DAVID ALLAN BROWN Jan 1947 British Secretary RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
GRACE BROWN Feb 1948 Secretary 2004-12-15 UNTIL 2006-12-22 RESIGNED
MR ALAN HERBERT THOMSON Jul 1941 British Secretary 1999-11-01 UNTIL 2000-10-31 RESIGNED
STEPHEN ROY SLOCOMBE Jan 1964 British Secretary 2007-06-01 UNTIL 2018-02-28 RESIGNED
BEATRIX PARSONS-WEISS Mar 1965 Secretary 2004-06-07 UNTIL 2004-12-15 RESIGNED
ANDREW PAUL KEARLEY British Secretary 2000-10-31 UNTIL 2003-03-31 RESIGNED
MR DAMIEN IVO KARLOV Apr 1975 Irish Director 2015-11-02 UNTIL 2017-07-28 RESIGNED
STEPHANIE BOTHA Aug 1967 American Director 2006-10-17 UNTIL 2007-03-19 RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2011-03-11 UNTIL 2013-03-08 RESIGNED
GARY JOHN FELCE Mar 1968 British Director 2002-01-10 UNTIL 2004-06-03 RESIGNED
WILLIAM JAMES KANE Jan 1950 British Director 2000-03-01 UNTIL 2000-06-02 RESIGNED
PROFESSOR ROBERT BARR JACK Mar 1928 British Director RESIGNED
MR NEIL JASON HARRIS Mar 1969 British Director 2007-03-19 UNTIL 2009-04-24 RESIGNED
MR RICHARD JOHNATHON DEBNEY Oct 1961 British Director 2000-06-02 UNTIL 2004-06-03 RESIGNED
SHAY ANDREW CASEY Jan 1974 Irish Director 2004-06-03 UNTIL 2006-01-17 RESIGNED
CHRISTOPHER JOHN BARTRAM Apr 1949 British Director 2000-06-02 UNTIL 2003-12-31 RESIGNED
CHRISTOFFER ABRAMSON Dec 1970 Swedish Director 2005-06-29 UNTIL 2006-10-17 RESIGNED
PAUL ADRIAN BIRCH Jul 1949 British Director 1989-02-17 UNTIL 1992-01-10 RESIGNED
DAVID WALTON Aug 1943 British Director RESIGNED
MR JAMES SCOTT CAIRNS Dec 1956 British Director 1991-02-16 UNTIL 2000-10-31 RESIGNED
CAROLINE MARY BURTON Jan 1950 British Director 1990-08-16 UNTIL 2000-06-02 RESIGNED
MR MATTHEW NEVILLE BOWDEN Sep 1982 British Director 2013-12-02 UNTIL 2015-11-13 RESIGNED
IAN WILLIAM GATISS Mar 1964 British Director 2006-01-17 UNTIL 2011-03-11 RESIGNED
SIR JOHN CALMAN SHAW Jul 1932 British Director 1994-10-25 UNTIL 2000-06-02 RESIGNED
MR STEPHEN ROY SLOCOMBE Jan 1964 English Director 2015-12-11 UNTIL 2018-02-28 RESIGNED
NORMAN ERIC SHEPHERD May 1928 British Director RESIGNED
MR ALFRED CHARLES SHEDDEN Jun 1944 British Director 1998-06-12 UNTIL 2000-06-02 RESIGNED
MR STEPHEN ROY SLOCOMBE Jan 1964 English Director 2013-05-30 UNTIL 2014-01-31 RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2004-06-03 UNTIL 2007-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENCHMARK GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
FRASERS MANAGEMENT (UK) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
GE CAPITAL CORPORATION (TRADING LP) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BENCHMARK (RIVERMILL) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
GE CAPITAL CORPORATION (ESTATES) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
BENCHMARK JER LP 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
25-28 OLD BURLINGTON STREET (NO.1) LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED BRENTWOOD Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
BENCHMARK INVESTMENT MANAGEMENT LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BENCHMARK INVESTMENT PORTFOLIO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FRASERS PROPERTY (UK) LIMITED LONDON ENGLAND Active GROUP 41100 - Development of building projects
FRASERS INVESTMENTS (UK) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
FRASERS VENTURES LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
GE CAPITAL REAL ESTATE UK FINANCE HOLDINGS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOWLEM SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AITCHISON & COLEGRAVE TRUSTEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALEXANDER MOFFAT & CO WS EDINBURGH Active NO ACCOUNTS FILED 69102 - Solicitors
THE LAW SOCIETY OF SCOTLAND SERVICES LIMITED EDINBURGH SCOTLAND Active SMALL 82990 - Other business support service activities n.e.c.
SOUTH LANARKSHIRE BIO POWER LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BLUEFLOAT ENERGY SCOTLAND HOLDCO 1 LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BLUEFLOAT ENERGY SCOTLAND HOLDCO 2 LTD EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BLUEFLOAT ENERGY SCOTLAND HOLDCO 4 LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 35110 - Production of electricity
PHASER BIOMEDICAL LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 62090 - Other information technology service activities
B&H CONSERVATION LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate