Glasgow Edinburgh Developments Ltd EDINBURGH


Glasgow Edinburgh Developments Ltd was formally closed on 2021-12-07. Glasgow Edinburgh Developments was a private limited company that was located at 97 Haymarket Terrace, Edinburgh, EH12 5HD. This company (officially started on 1990-10-04) was run by 2 directors and 1 secretary.
Director Andrew B. who was appointed on 22 October 1991.
Director Anne B. who was appointed on 22 October 1991.
Moving on to the secretaries, we can name: Ann B. appointed on 12 September 2005.

The company was categorised as "management consultancy activities other than financial management" (70229). According to the Companies House database, there was a name alteration on 2015-03-11 and their previous name was Waverley Properties (holdings). The most recent confirmation statement was filed on 2020-10-04 and last time the annual accounts were filed was on 30 November 2019. 2015-10-04 is the date of the most recent annual return.

Glasgow Edinburgh Developments Ltd Address / Contact

Office Address 97 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC127694
Date of Incorporation Thu, 4th Oct 1990
Date of Dissolution Tue, 7th Dec 2021
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 31 years old
Account next due date Tue, 31st Aug 2021
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Mon, 18th Oct 2021
Last confirmation statement dated Sun, 4th Oct 2020

Company staff

Ann B.

Position: Secretary

Appointed: 12 September 2005

Andrew B.

Position: Director

Appointed: 22 October 1991

Anne B.

Position: Director

Appointed: 22 October 1991

Robert B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 12 September 2005

Anne B.

Position: Secretary

Appointed: 22 October 1991

Resigned: 01 December 2001

People with significant control

Andrew B.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Waverley Properties (holdings) March 11, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2019/11/30
filed on: 23rd, October 2020
Free Download (8 pages)

Company search

Advertisements