About

Registered Number: SC258206
Date of Incorporation: 24/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 60/62 Whitehall, Maybole, Ayrshire, KA19 7DS

 

Having been setup in 2003, E I Property Management Ltd are based in Ayrshire, it's status is listed as "Active". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Gwen Ellen 24 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 10 September 2009
410(Scot) - N/A 30 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 30 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 02 November 2004
225 - Change of Accounting Reference Date 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 19 December 2011 Outstanding

N/A

Standard security 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.