EUROPEAN COMMERCIAL REAL ESTATE LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
EUROPEAN COMMERCIAL REAL ESTATE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Liquidation.
EUROPEAN COMMERCIAL REAL ESTATE LIMITED was incorporated 18 years ago on 06/10/2005 and has the registered number: SC291351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
EUROPEAN COMMERCIAL REAL ESTATE LIMITED was incorporated 18 years ago on 06/10/2005 and has the registered number: SC291351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
EUROPEAN COMMERCIAL REAL ESTATE LIMITED - EDINBURGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
CROMWELL PROPERTY GROUP SPACES, LOCHRIN SQUARE, 1 LOCHRIN SQUARE
EDINBURGH
EH3 9QA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KENMORE EUROPE LIMITED (until 24/08/2010)
KENMORE EUROPE LIMITED (until 24/08/2010)
DALGLEN (NO. 1006) LIMITED (until 27/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CROMWELL CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2010-06-03 | CURRENT | ||
MR TIMOTHY WILLIAM SEWELL | Apr 1967 | British | Director | 2022-06-10 | CURRENT |
CROMWELL DIRECTOR LIMITED | Corporate Director | 2016-10-12 | CURRENT | ||
PIERRE RENE GERVASI | Oct 1953 | French | Director | 2005-11-04 UNTIL 2007-02-12 | RESIGNED |
MR PETER MICHAEL MCCALL | May 1971 | Secretary | 2008-02-28 UNTIL 2009-10-01 | RESIGNED | |
MS JOHANN KENNEDY | May 1968 | British | Director | 2007-02-12 UNTIL 2008-10-28 | RESIGNED |
JOHN KENNETH BROWN | Jun 1957 | British | Secretary | 2005-10-20 UNTIL 2008-02-28 | RESIGNED |
MR MARTYN JAMES MCCARTHY | Apr 1972 | Australian | Director | 2011-08-25 UNTIL 2015-12-31 | RESIGNED |
MR GARY JOHN MCCABE | Mar 1972 | British | Director | 2008-10-28 UNTIL 2009-02-02 | RESIGNED |
MR GARY JOHN MCCABE | Mar 1972 | British | Director | 2010-06-24 UNTIL 2011-08-25 | RESIGNED |
MR THIERRY HUBERT FRANCOIS LELEU | Dec 1967 | French | Director | 2015-12-31 UNTIL 2016-10-12 | RESIGNED |
MR STEFAN JOHAN LANEFELT | May 1975 | Swedish | Director | 2011-08-25 UNTIL 2014-08-15 | RESIGNED |
MR JOHN ANTHONY BINGHAM KENNEDY | Apr 1951 | British | Director | 2005-10-20 UNTIL 2009-12-04 | RESIGNED |
ANDREW DAVID DARLING | Dec 1961 | British | Director | 2005-11-04 UNTIL 2007-06-25 | RESIGNED |
MR DEREK MCDONALD | Aug 1967 | British | Director | 2007-02-12 UNTIL 2009-04-30 | RESIGNED |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2005-11-01 UNTIL 2014-08-15 | RESIGNED |
MR ROBERT COTTERELL | Aug 1974 | British | Director | 2014-03-03 UNTIL 2022-06-10 | RESIGNED |
IAIN ANDERSON CORSTORPHINE | Mar 1968 | British | Director | 2005-11-04 UNTIL 2007-02-12 | RESIGNED |
MR MARK JAMES CARRINGTON | Sep 1974 | British | Director | 2011-08-25 UNTIL 2014-02-18 | RESIGNED |
MR ROBERT WILLIAM MIDDLETON BROOK | Sep 1966 | British | Director | 2005-10-20 UNTIL 2010-02-21 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2005-10-20 UNTIL 2006-02-01 | RESIGNED |
MR PAUL SHIELS | Dec 1971 | British | Director | 2009-02-02 UNTIL 2010-06-24 | RESIGNED |
MR FRASER MCKENZIE SIME | Aug 1971 | British | Director | 2008-11-01 UNTIL 2009-09-28 | RESIGNED |
GORDON LENNIE TRUMAN MORE | Mar 1962 | Scottish | Director | 2005-11-04 UNTIL 2008-10-31 | RESIGNED |
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED | Corporate Nominee Secretary | 2005-10-06 UNTIL 2005-10-20 | RESIGNED | ||
DALGLEN DIRECTORS LIMITED | Corporate Nominee Director | 2005-10-06 UNTIL 2005-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cromwell Capital Ventures Uk Limited | 2016-04-06 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ga Minor Lp Investor Limited | 2016-04-06 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |