Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edinburgh Solicitors' Property Centre Limited
Edinburgh Solicitors' Property Centre Limited is an active company incorporated on 24 March 1971 with the registered office located in Edinburgh, City of Edinburgh. Edinburgh Solicitors' Property Centre Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC048530
Private limited by guarantee without share capital
Scottish Company
Age
54 years
Incorporated
24 March 1971
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 May 2025
Due by
28 February 2026
(4 months remaining)
Learn more about Edinburgh Solicitors' Property Centre Limited
Contact
Update Details
Address
27 George Street
Edinburgh
EH2 2PA
Scotland
Address changed on
31 Jan 2025
(8 months ago)
Previous address was
107 George Street Edinburgh EH2 3ES Scotland
Companies in EH2 2PA
Telephone
01316248000
Email
Available in Endole App
Website
Espc.com
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Bruce Spence
Director • Secretary • Director And Company Secretary • British • Lives in Scotland • Born in Feb 1964
Michael Joseph Maloco
Director • Solicitor • British • Lives in Scotland • Born in Mar 1962
Peter Ronald Rutherford Sturrock
Director • British • Lives in Scotland • Born in Jul 1967
Caitlin Mary Keegan
Director • Solicitor • Irish • Lives in Scotland • Born in Oct 1980
Paul Hilton
Director • British • Lives in Scotland • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Espc (UK) Limited
Paul Hilton, Michael Joseph Maloco, and 9 more are mutual people.
Active
Movemachine Limited
Paul Hilton, Michael Joseph Maloco, and 9 more are mutual people.
Active
BDP Technology Ltd
Andrew Russell Diamond, Paul Hilton, and 7 more are mutual people.
Active
The Formery Limited
Ben Daniel Cook is a mutual person.
Active
Blue South International Limited
Ben Daniel Cook is a mutual person.
Active
The Trust & Administration Company Limited
Andrew Russell Diamond is a mutual person.
Active
Lindsays Trustees Limited
Andrew Russell Diamond is a mutual person.
Active
Warden Private Trust Company Limited
Andrew Russell Diamond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£1.82M
Decreased by £989.36K (-35%)
Turnover
£6.46M
Increased by £79.51K (+1%)
Employees
52
Increased by 8 (+18%)
Total Assets
£6.28M
Increased by £43.94K (+1%)
Total Liabilities
-£1.5M
Decreased by £181.36K (-11%)
Net Assets
£4.78M
Increased by £225.29K (+5%)
Debt Ratio (%)
24%
Decreased by 3.08% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 31 Jan 2025
Group Accounts Submitted
10 Months Ago on 13 Dec 2024
Ms Jill Shaw Andrew Appointed
10 Months Ago on 27 Nov 2024
Caitlin Mary Keegan Appointed
10 Months Ago on 27 Nov 2024
Kevin Mcluskey Resigned
10 Months Ago on 27 Nov 2024
Michael Joseph Maloco Resigned
10 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Group Accounts Submitted
1 Year 10 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 24 Feb 2023
Get Alerts
Get Credit Report
Discover Edinburgh Solicitors' Property Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 George Street Edinburgh EH2 2PA on 31 January 2025
Submitted on 31 Jan 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 13 Dec 2024
Termination of appointment of Michael Joseph Maloco as a director on 27 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Kevin Mcluskey as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Ms Jill Shaw Andrew as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Caitlin Mary Keegan as a director on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 21 Feb 2024
Group of companies' accounts made up to 31 May 2023
Submitted on 8 Dec 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 24 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs