About

Registered Number: SC234161
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 18 Alva Street, Edinburgh, EH2 4QG,

 

Strategic Property Asset Management Ltd was founded on 16 July 2002 and are based in Edinburgh, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Angus 16 July 2002 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BRISELDEN, Malcolm 17 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH03 - Change of particulars for secretary 13 January 2020
CH01 - Change of particulars for director 13 January 2020
PSC05 - N/A 13 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 24 November 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 July 2015
AUD - Auditor's letter of resignation 11 May 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 19 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AP03 - Appointment of secretary 18 July 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 04 November 2011
CERTNM - Change of name certificate 22 September 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 10 April 2011
AP01 - Appointment of director 10 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CERTNM - Change of name certificate 13 May 2010
CERTNM - Change of name certificate 30 April 2010
AA - Annual Accounts 23 April 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AUD - Auditor's letter of resignation 08 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 20 July 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
AUD - Auditor's letter of resignation 13 January 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
363s - Annual Return 25 July 2003
RESOLUTIONS - N/A 29 January 2003
RESOLUTIONS - N/A 29 January 2003
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.