MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED was incorporated 16 years ago on 04/02/2008 and has the registered number: SC337142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED was incorporated 16 years ago on 04/02/2008 and has the registered number: SC337142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
C/O HBJ GATELEY EXCHANGE TOWER
EDINBURGH
EH3 8EH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/02/2024 | 18/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY HUNTON | Jan 1946 | British | Director | 2008-04-28 | CURRENT |
MICHAEL JOHN CHICKEN | May 1960 | British | Director | 2008-04-28 | CURRENT |
MS FIONA JILL MCCULLOCH | Secretary | 2017-02-08 | CURRENT | ||
BURNESS (DIRECTORS) LIMITED | Corporate Director | 2008-02-04 UNTIL 2008-02-25 | RESIGNED | ||
BURNESS LLP | Corporate Secretary | 2008-02-04 UNTIL 2008-04-28 | RESIGNED | ||
MR IAIN STEWART MACKINTOSH | May 1971 | British | Director | 2008-02-28 UNTIL 2008-10-29 | RESIGNED |
MR DOUGLAS ALISTER MIDDLETON | Jan 1969 | British | Director | 2008-02-28 UNTIL 2008-10-31 | RESIGNED |
MR DAVID EMMET HAYES | Dec 1971 | Irish | Director | 2008-10-31 UNTIL 2010-04-30 | RESIGNED |
MR JOHN KYLE BERRY | Oct 1950 | British | Director | 2008-10-31 UNTIL 2013-12-18 | RESIGNED |
CRAIG MACMILLAN | British | Secretary | 2008-04-28 UNTIL 2017-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cliffe Property Investments Lmited | 2022-06-27 | London | Ownership of shares 25 to 50 percent | |
Mr Michael John Chicken | 2016-04-06 - 2022-06-27 | 5/1960 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Merchant Anglo (Amazon Park) Property Holdings Limited | 2023-11-16 | 05-04-2023 | £312,049 Cash |
Merchant Anglo (Amazon Park) Property Holdings Limited | 2022-08-19 | 05-04-2022 | £239,897 Cash |
Micro-entity Accounts - MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED | 2021-11-05 | 05-04-2021 | £22,362 equity |
Micro-entity Accounts - MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED | 2020-10-31 | 05-04-2020 | £78,799 equity |
Micro-entity Accounts - MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED | 2019-11-28 | 05-04-2019 | £102,121 equity |
Micro-entity Accounts - MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED | 2018-12-19 | 05-04-2018 | £201,481 equity |
Micro-entity Accounts - MERCHANT ANGLO (AMAZON PARK) PROPERTY HOLDINGS LIMITED | 2017-12-14 | 05-04-2017 | £310,601 equity |