Relax Property Investments Limited MIDLOTHIAN


Founded in 1997, Relax Property Investments, classified under reg no. SC181858 is an active company. Currently registered at 74 Parkgrove Drive EH4 7QF, Midlothian the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Gurmet S., appointed on 1 January 2000. In addition, a secretary was appointed - Dalwinder S., appointed on 31 March 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the company until 31 March 2003.

Relax Property Investments Limited Address / Contact

Office Address 74 Parkgrove Drive
Office Address2 Edinburgh
Town Midlothian
Post code EH4 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181858
Date of Incorporation Wed, 31st Dec 1997
Industry Other accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dalwinder S.

Position: Secretary

Appointed: 31 March 2003

Gurmet S.

Position: Director

Appointed: 01 January 2000

Balwinder S.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2000

Kalash S.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2000

Kirpal S.

Position: Director

Appointed: 07 January 1998

Resigned: 01 January 2000

Michael M.

Position: Secretary

Appointed: 07 January 1998

Resigned: 31 March 2003

Dalwinder S.

Position: Director

Appointed: 07 January 1998

Resigned: 01 January 2000

Ameet S.

Position: Director

Appointed: 07 January 1998

Resigned: 01 January 2000

Codir Limited

Position: Corporate Nominee Director

Appointed: 31 December 1997

Resigned: 31 December 1997

Cosec Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1997

Resigned: 31 December 1997

Cosec Limited

Position: Corporate Nominee Director

Appointed: 31 December 1997

Resigned: 31 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Gurmet S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gurmet S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand2 0731167 076
Current Assets98 883101 237168 320
Debtors96 810101 226101 244
Net Assets Liabilities285 439287 304287 977
Other Debtors96 810101 226101 244
Property Plant Equipment440 806440 806440 806
Other
Accrued Liabilities Deferred Income494494494
Administrative Expenses6 4946 3669 262
Bank Borrowings Overdrafts213 425193 140238 782
Creditors40 82561 59982 367
Dividends Paid 590 
Fixed Assets440 806440 806440 806
Interest Payable Similar Charges Finance Costs6 2527 7659 582
Net Current Assets Liabilities58 05839 63885 953
Operating Profit Loss16 20710 83415 423
Other Creditors36 97157 13176 731
Other Operating Income Format122 70117 20024 685
Profit Loss7 9642 4554 673
Profit Loss On Ordinary Activities Before Tax9 9553 0695 841
Property Plant Equipment Gross Cost440 806440 806440 806
Taxation Social Security Payable3 3603 9745 142
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 9916141 168
Total Assets Less Current Liabilities498 864480 444526 759

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements