ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh & Newcastle Properties Limited

Edinburgh & Newcastle Properties Limited is an active company incorporated on 1 March 1991 with the registered office located in . Edinburgh & Newcastle Properties Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
SC130322
Private limited company
Scottish Company
Age
34 years
Incorporated 1 March 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Morton Fraser Macroberts Llp
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 26 Nov 2024 (9 months ago)
Previous address was C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
Telephone
01947605723
Email
Available in Endole App
People
Officers
4
Shareholders
6
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Oct 1959
Director • PSC • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Nov 1964
Secretary • Housewife • British • Lives in England • Born in Feb 1962
Miss Laura Jayne Wooding
PSC • British • Lives in England • Born in Jun 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£167.25K
Increased by £32.36K (+24%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£4.24M
Increased by £48.31K (+1%)
Total Liabilities
-£839.41K
Decreased by £144.77K (-15%)
Net Assets
£3.4M
Increased by £193.08K (+6%)
Debt Ratio (%)
20%
Decreased by 3.68% (-16%)
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Registered Address Changed
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 14 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 9 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 7 Nov 2022
Registered Address Changed
3 Years Ago on 1 Aug 2022
Confirmation Submitted
3 Years Ago on 10 Mar 2022
Get Credit Report
Discover Edinburgh & Newcastle Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 March 2025 with no updates
Submitted on 14 Mar 2025
Registered office address changed from C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Macroberts Llp 9 Haymarket Square Edinburgh EH3 8RY on 26 November 2024
Submitted on 26 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 13 Mar 2024
Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF Scotland to C/O Morton Fraser Macroberts Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 14 December 2023
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 9 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Nov 2022
Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF on 1 August 2022
Submitted on 1 Aug 2022
Notification of Laura Jayne Wooding as a person with significant control on 28 October 2021
Submitted on 10 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year