ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Team Estate Ltd

Team Estate Ltd is an active company incorporated on 1 December 2022 with the registered office located in Edinburgh, City of Edinburgh. Team Estate Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
SC751982
Private limited company
Scottish Company
Age
2 years 9 months
Incorporated 1 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Dec31 Dec 2023 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
4 Albyn Place
Edinburgh
EH2 4NG
Scotland
Address changed on 23 Mar 2024 (1 year 5 months ago)
Previous address was Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
Telephone
0131 5730873
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • Lives in Scotland • Born in Nov 1961
Secretary • Secretary
Director • British • Lives in Scotland • Born in Aug 1979
Director • British • Lives in Scotland • Born in Jan 1979
Director • Lives in Scotland • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Simpson & Marwick Group Limited
Mr Gary Wales, Robert Douglas Aberdein, and 1 more are mutual people.
Active
Simpson & Marwick Group Services Limited
Mr Gary Wales, Robert Douglas Aberdein, and 1 more are mutual people.
Active
4C Property LLP
Sean Richard Nicol, Richard Nicol, and 1 more are mutual people.
Active
Edinburgh Prime Property Limited
Robert Douglas Aberdein and Richard Nicol are mutual people.
Active
S&M Subsidiary Limited
Robert Douglas Aberdein and Richard Nicol are mutual people.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£39.08K
Total Liabilities
-£35.48K
Net Assets
£3.6K
Debt Ratio (%)
91%
Latest Activity
Confirmation Submitted
8 Months Ago on 10 Dec 2024
Micro Accounts Submitted
1 Year Ago on 31 Aug 2024
Mbm Secretarial Services Limited Resigned
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 23 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Mr Gary Wales Details Changed
1 Year 9 Months Ago on 8 Dec 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Mr Richard Nicol Appointed
2 Years Ago on 25 Aug 2023
Gary Wales (PSC) Resigned
2 Years Ago on 25 Aug 2023
Mr Robert Douglas Aberdein Appointed
2 Years Ago on 25 Aug 2023
Get Credit Report
Discover Team Estate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 November 2024 with updates
Submitted on 10 Dec 2024
Micro company accounts made up to 31 December 2023
Submitted on 31 Aug 2024
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 25 March 2024
Submitted on 26 Mar 2024
Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 4 Albyn Place Edinburgh EH2 4NG on 23 March 2024
Submitted on 23 Mar 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 16 Jan 2024
Director's details changed for Mr Gary Wales on 8 December 2023
Submitted on 8 Dec 2023
Notification of Project Lanimer Limited as a person with significant control on 25 August 2023
Submitted on 4 Sep 2023
Cessation of Sean Richard Nicol as a person with significant control on 25 August 2023
Submitted on 4 Sep 2023
Appointment of Mr Graeme Sloan St John as a director on 25 August 2023
Submitted on 4 Sep 2023
Appointment of Mbm Secretarial Services Limited as a secretary on 25 August 2023
Submitted on 4 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year