You are here: bizstats.co.uk > a-z index > E list > ED list

Edzell Property Management Ltd. GLASGOW


Edzell Property Management started in year 2010 as Private Limited Company with registration number SC389021. The Edzell Property Management company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Glasgow at 1008 Pollokshaws Road. Postal code: G41 2HG.

There is a single director in the company at the moment - Timothy L., appointed on 10 May 2011. In addition, a secretary was appointed - Timothy L., appointed on 17 November 2010. As of 29 May 2024, there were 2 ex directors - Stephen M., Robin L. and others listed below. There were no ex secretaries.

Edzell Property Management Ltd. Address / Contact

Office Address 1008 Pollokshaws Road
Town Glasgow
Post code G41 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389021
Date of Incorporation Wed, 17th Nov 2010
Industry Activities of head offices
End of financial Year 30th March
Company age 14 years old
Account next due date Fri, 30th Jun 2023 (334 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Timothy L.

Position: Director

Appointed: 10 May 2011

Timothy L.

Position: Secretary

Appointed: 17 November 2010

Stephen M.

Position: Director

Appointed: 17 November 2010

Resigned: 17 November 2010

Robin L.

Position: Director

Appointed: 17 November 2010

Resigned: 25 March 2024

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 17 November 2010

Resigned: 17 November 2010

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Timothy L. The abovementioned PSC has significiant influence or control over this company,.

Timothy L.

Notified on 17 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-03-302023-03-30
Net Worth-93236 1284 5462 138-114 524      
Balance Sheet
Current Assets132 5005 29843 4473 8363 3775 7711 13329223 63527 74330 682
Net Assets Liabilities       -234 815-235 270-277 572-309 798
Cash Bank In Hand 3 1791 9592 336884      
Cash Bank On Hand         1 232872
Debtors132 5002 11941 4881 5002 493   23 63526 51129 810
Intangible Fixed Assets767 600723 833382 260357 149332 038      
Net Assets Liabilities Including Pension Asset Liability-93236 128         
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-1 03236 0284 4462 038-114 624      
Shareholder Funds-93236 1284 5462 138-114 524      
Other
Creditors    449 940491 015491 688477 48040 00031 66722 500
Fixed Assets767 601723 834382 261357 150332 039302 117272 195242 373212 451172 555142 633
Net Current Assets Liabilities-643 533-687 706-377 715-355 012-446 563-485 244-490 555-477 188-407 721-418 460-429 931
Total Assets Less Current Liabilities124 06836 1284 5462 138-114 524-183 127-218 360-234 815-195 270-245 905-287 298
Amount Specific Advance Or Credit Directors         2 8766 174
Amount Specific Advance Or Credit Made In Period Directors         2 8763 298
Accumulated Amortisation Impairment Intangible Assets        326 244366 140396 062
Creditors Due After One Year125 000          
Creditors Due Within One Year776 033693 004421 162358 848449 940      
Debtors Due After One Year-125 000          
Fixed Asset Investments Cost Or Valuation 1111      
Increase From Amortisation Charge For Year Intangible Assets         39 89629 922
Intangible Assets        212 350172 454142 532
Intangible Assets Gross Cost        538 594538 594 
Intangible Fixed Assets Additions    86 600      
Intangible Fixed Assets Aggregate Amortisation Impairment40 40084 16769 73494 845206 556      
Intangible Fixed Assets Amortisation Charged In Period 43 76722 60025 111111 711      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  37 033        
Intangible Fixed Assets Cost Or Valuation808 000808 000451 994451 994538 594      
Intangible Fixed Assets Disposals  356 006        
Investments Fixed Assets11111   101101101
Number Shares Allotted 111100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: Monday 25th March 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements