About

Registered Number: SC335702
Date of Incorporation: 31/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: 20 Nicolson Street, Edinburgh, EH8 9DH

 

Southside Property Management Uk Ltd was registered on 31 December 2007 with its registered office in Edinburgh, it has a status of "Active". The company has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, John William 31 December 2007 - 1
DAVIDSON, Katherine Sian 31 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 16 July 2019
MR01 - N/A 23 May 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 January 2017
MR01 - N/A 21 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 January 2016
AD04 - Change of location of company records to the registered office 02 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 31 December 2011
CH01 - Change of particulars for director 31 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2011
CH03 - Change of particulars for secretary 31 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 26 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 13 November 2009
CERTNM - Change of name certificate 24 July 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
NEWINC - New incorporation documents 31 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.