ORCHARD BRAE (EDINBURGH) FLATS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

ORCHARD BRAE (EDINBURGH) FLATS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Active.
ORCHARD BRAE (EDINBURGH) FLATS LIMITED was incorporated 53 years ago on 05/01/1971 and has the registered number: SC048263. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ORCHARD BRAE (EDINBURGH) FLATS LIMITED - EDINBURGH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TRINITY FACTORS
209 BRUNTSFIELD PLACE
EDINBURGH
EH10 4DH
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

TRINITY FACTORS
SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHNSON Apr 1990 British Director 2022-01-18 CURRENT
MR LANCE NESS SAUNDERS Feb 1947 British Director 2012-06-25 CURRENT
MISS MARION MARGARET TAYLOR Nov 1955 British Director 2022-12-13 CURRENT
PHILLIP MORGAN WALLACE Jan 1961 British Director 2008-09-16 CURRENT
ROBERT JOHN BLAKEBELL Sep 1941 British Director 2019-07-03 CURRENT
NORMA FRASER Jul 1950 British Director 2000-08-28 UNTIL 2001-05-25 RESIGNED
ELIZABETH ALICE MATHEWSON Dec 1919 British Director 1995-04-27 UNTIL 1997-05-22 RESIGNED
MARGARET FRASER LEE Jul 1937 British Director 2004-01-29 UNTIL 2005-02-01 RESIGNED
MARGARET FRASER LEE Jul 1937 British Director 2008-08-19 UNTIL 2009-05-19 RESIGNED
WILLIAM HOATSON Feb 1943 British Director 1994-07-14 UNTIL 1999-07-14 RESIGNED
MARGARET FRASER LEE Jul 1937 British Director 1998-05-21 UNTIL 2000-07-30 RESIGNED
MRS PAMELA ANNE GRAHAM HARVEY Sep 1944 British Director 2012-02-14 UNTIL 2013-03-05 RESIGNED
ELIZABETH GOW Dec 1923 British Director 1995-04-27 UNTIL 1998-05-21 RESIGNED
MRS ELIZABETH GOW British Director RESIGNED
MS HEATHER ANNE GRAY Feb 1960 British Director 2015-04-10 UNTIL 2015-11-24 RESIGNED
MRS PAMELA ANNE GRAHAM HARVEY Sep 1944 British Director 2000-08-29 UNTIL 2003-08-31 RESIGNED
MR JEFFREY CHARLES GUTTERIDGE Jul 1958 British Director 2008-08-27 UNTIL 2012-07-08 RESIGNED
MR BENJAMIN NEPHI HANN Mar 1976 British Director 2013-03-20 UNTIL 2015-09-24 RESIGNED
MR BENJAMIN NEPHI HANN Mar 1976 British Director 2009-11-30 UNTIL 2012-06-22 RESIGNED
MRS PAMELA ANNE GRAHAM HARVEY Sep 1944 British Director 2016-04-27 UNTIL 2017-01-28 RESIGNED
STURROCK & ARMSTRONG Secretary 2000-11-01 UNTIL 2008-05-20 RESIGNED
MR CHRISTOPHER ANTHONY NALDRETT Nov 1947 British Secretary 1997-05-22 UNTIL 1999-07-14 RESIGNED
MARGARET FRASER LEE Jul 1937 British Secretary 1999-07-14 UNTIL 2000-07-30 RESIGNED
MR BENJAMIN NEPHI HANN Secretary 2009-11-30 UNTIL 2013-07-19 RESIGNED
MS SUSAN GIBBS Mar 1964 Secretary 1993-06-24 UNTIL 1997-05-22 RESIGNED
STURROCK & ARMSTRONG Secretary RESIGNED
DAVID MACKAY Secretary RESIGNED
CAROLINE JENNIFER BARRON Dec 1983 British Director 2008-08-27 UNTIL 2009-10-14 RESIGNED
JAMES PETER MCGAULEY Jan 1946 British Director 2006-10-12 UNTIL 2008-09-16 RESIGNED
MR IAN ANDERSON DOW Jun 1935 British Director 2010-02-16 UNTIL 2013-03-20 RESIGNED
MR BRYCE FINLAY DICKSON Apr 1990 British Director 2016-04-27 UNTIL 2022-01-18 RESIGNED
GEORGE ELDER DAVIE British Director RESIGNED
COLIN ROBB CAMPBELL Mar 1962 British Director 2001-06-01 UNTIL 2006-10-25 RESIGNED
MRS JANET ELIZABETH BURNS Apr 1975 British Director 2017-12-18 UNTIL 2022-12-13 RESIGNED
MR KENNETH BROOKER Jun 1973 New Zealand Director 2011-12-12 UNTIL 2012-05-01 RESIGNED
ROBERT JOHN BLAKEBELL Sep 1941 British Director 2000-08-29 UNTIL 2008-09-15 RESIGNED
MR IAN ANDERSON DOW Jun 1935 British Director 2003-11-10 UNTIL 2008-09-16 RESIGNED
ROBERT JOHN BLAKEBELL Sep 1941 British Director 2016-08-02 UNTIL 2018-07-31 RESIGNED
MR ALAN GRANT LAWSON BENNETT Mar 1937 British Director 1993-06-24 UNTIL 1997-05-22 RESIGNED
DAVID BRAND LYLE British Director RESIGNED
PAUL ATHERTON Jun 1977 British Director 2008-09-16 UNTIL 2020-07-30 RESIGNED
ANDREW PETER ABLOTT May 1959 British Director 2002-04-30 UNTIL 2003-09-29 RESIGNED
RACHEL HERD BENSON Jun 1924 British Director RESIGNED
MR IAN ANDERSON DOW Jun 1935 British Director 1990-06-01 UNTIL 1995-04-27 RESIGNED
FAYONA GORDON DICKSON May 1973 British Director 2002-04-30 UNTIL 2007-03-25 RESIGNED
MS SUSAN GIBBS Mar 1964 Director 1993-06-24 UNTIL 1997-05-22 RESIGNED
MR JAMES THOMAS MCCAFFERY Dec 1953 British Director 2013-03-20 UNTIL 2016-06-16 RESIGNED
KEITH BRIAN MACKENZIE Jan 1980 British Director 2006-03-06 UNTIL 2006-12-28 RESIGNED
GLEN DRUMMOND SECRETARIES LIMITED Corporate Secretary 2008-05-20 UNTIL 2009-11-30 RESIGNED
DAVID MACKENZIE MACKAY Jan 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYTHORNTHWAITE & SONS LIMITED LONDON ENGLAND Active MICRO ENTITY 14131 - Manufacture of other men's outerwear
MEKVALE LIMITED PRESTON ... SMALL 18129 - Printing n.e.c.
HERITAGE ENVELOPES LIMITED BLACKBURN UNITED KINGDOM Active FULL 17230 - Manufacture of paper stationery
BOYACK HOMES LIMITED GLENROTHES SCOTLAND Dissolved... MEDIUM 4521 - Gen construction & civil engineer
DEBENTURE TRADING COMPANY (SCOTLAND) LIMITED ANNAN Active MICRO ENTITY 63120 - Web portals
HANN GARDENING SERVICES LTD. EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 81210 - General cleaning of buildings
PARC CRAIGMILLAR LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
CANDY CREATIONS U.K. LIMITED EDINBURGH Dissolved... SMALL 5136 - Wholesale sugar, chocolate etc.
DIAMOND ENVELOPES LIMITED EDINBURGH Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
EAGLE ENVELOPES LIMITED EDINBURGH ... SMALL 17230 - Manufacture of paper stationery
FIFE CONSTRUCTION FORUM DUNFERMLINE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MAYER-KUVERT (UK) HOLDINGS LIMITED EDINBURGH ... GROUP 17230 - Manufacture of paper stationery
THERA (SCOTLAND) EDINBURGH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
HANN & CO SOLICITORS LTD. ANNAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
A M G HOMES LIMITED ANNAN Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SIERRA NEVADA RESOURCES LIMITED EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 06100 - Extraction of crude petroleum

Free Reports Available

Report Date Filed Date of Report Assets
Orchard Brae (Edinburgh) Flats Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-24 31-12-2022 £62,777 Cash £56,218 equity
Orchard Brae (Edinburgh) Flats Limited - Accounts to registrar (filleted) - small 18.2 2022-08-31 31-12-2021 £49,468 Cash £48,102 equity
Orchard Brae (Edinburgh) Flats Limited - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £43,560 Cash £36,229 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRINITY FACTORING SERVICES LIMITED Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OLEAN LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SCOT LAND LIMITED Active DORMANT 68209 - Other letting and operating of own or leased real estate
HOPETOUN VILLAGE OWNERS LTD EDINBURGH UNITED KINGDOM Active DORMANT 98000 - Residents property management
MADDIE AND MARKS CHILDREN'S SHOES LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47721 - Retail sale of footwear in specialised stores
STRATHEARN COURT OWNERS LTD EDINBURGH SCOTLAND Active DORMANT 98000 - Residents property management
FALCON HOUSE OWNERS LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 98000 - Residents property management
SCOTSCRAIG APARTMENTS OWNERS LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 98000 - Residents property management