French Street Properties Limited EDINBURGH


French Street Properties started in year 1967 as Private Limited Company with registration number SC044676. The French Street Properties company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Edinburgh at 3 Glenfinlas Street. Postal code: EH3 6AQ.

The firm has 9 directors, namely Alec S., Fraser S. and Sophie N. and others. Of them, William G. has been with the company the longest, being appointed on 21 December 1988 and Alec S. has been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

French Street Properties Limited Address / Contact

Office Address 3 Glenfinlas Street
Town Edinburgh
Post code EH3 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044676
Date of Incorporation Tue, 6th Jun 1967
Industry Non-trading company
End of financial Year 31st July
Company age 57 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Alec S.

Position: Director

Appointed: 01 September 2023

Fraser S.

Position: Director

Appointed: 01 February 2023

Sophie N.

Position: Director

Appointed: 01 February 2023

Andrew L.

Position: Director

Appointed: 02 September 2019

William M.

Position: Director

Appointed: 05 August 2019

Andrew P.

Position: Director

Appointed: 16 December 2015

Peter S.

Position: Director

Appointed: 01 November 2011

Andrew S.

Position: Director

Appointed: 01 February 2003

William G.

Position: Director

Appointed: 21 December 1988

Sean C.

Position: Director

Appointed: 16 December 2015

Resigned: 20 July 2016

George B.

Position: Secretary

Appointed: 24 April 2012

Resigned: 30 November 2016

Dawn R.

Position: Director

Appointed: 05 January 2009

Resigned: 01 March 2013

Roderick W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 24 April 2012

Graham S.

Position: Director

Appointed: 09 October 2006

Resigned: 30 September 2013

Roderick W.

Position: Director

Appointed: 17 May 2006

Resigned: 24 April 2012

Alexander B.

Position: Director

Appointed: 17 May 2006

Resigned: 31 January 2018

Neil A.

Position: Director

Appointed: 01 August 2003

Resigned: 01 March 2005

Austin F.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2005

David C.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2005

Carole H.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2019

Alexander G.

Position: Director

Appointed: 16 August 2000

Resigned: 01 September 2000

Jonathan B.

Position: Director

Appointed: 16 August 2000

Resigned: 31 January 2003

Simon L.

Position: Director

Appointed: 16 August 2000

Resigned: 29 February 2008

Mark S.

Position: Director

Appointed: 16 August 2000

Resigned: 31 October 2006

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 June 1997

Resigned: 01 May 2008

Michael R.

Position: Director

Appointed: 17 September 1994

Resigned: 12 January 1998

John S.

Position: Director

Appointed: 17 September 1994

Resigned: 31 January 2015

Margaret L.

Position: Director

Appointed: 17 September 1994

Resigned: 16 April 1998

Nigel P.

Position: Director

Appointed: 17 September 1994

Resigned: 31 July 2003

William F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 July 2005

Richard F.

Position: Director

Appointed: 17 September 1994

Resigned: 31 January 2003

William B.

Position: Director

Appointed: 17 September 1994

Resigned: 29 March 1996

Hugh Y.

Position: Director

Appointed: 17 September 1994

Resigned: 31 January 2023

Charles B.

Position: Director

Appointed: 21 December 1988

Resigned: 10 February 1993

George B.

Position: Director

Appointed: 21 December 1988

Resigned: 12 March 1991

Rodger H.

Position: Director

Appointed: 21 December 1988

Resigned: 01 February 2002

Francis M.

Position: Director

Appointed: 21 December 1988

Resigned: 21 June 2001

Murray Beith Murray Ws

Position: Corporate Secretary

Appointed: 21 December 1988

Resigned: 13 June 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Mbm Property Nominees Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is 39 Castle Street Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mbm Property Nominees Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority Companies Act 2006
Legal form Private Limited By Guarantee
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc129222
Notified on 20 January 2021
Nature of control: 75,01-100% shares

39 Castle Street Limited

3 Glenfinlas Street, Edinburgh, EH3 6AQ, Scotland

Legal authority United Kingdom
Legal form Limited Company
Notified on 6 April 2016
Ceased on 20 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth22
Balance Sheet
Current Assets313313
Debtors313313
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Creditors Due After One Year100100
Creditors Due Within One Year311311
Fixed Assets100100
Investments Fixed Assets100100
Net Current Assets Liabilities22
Total Assets Less Current Liabilities102102

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements