Emandel Properties Limited

DataGardener
live
Micro

Emandel Properties Limited

sc566045Private Limited With Share Capital

Afton House, First Floor, 26 West Nile Street, Glasgow, G12PF
Incorporated

16/05/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Emandel Properties Limited (sc566045) is a private limited with share capital incorporated on 16/05/2017 (8 years old) and registered in glasgow, G12PF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/05/2017
G12PF
1 employees

Financial Overview

Total Assets

£109.2K

Liabilities

£89.6K

Net Assets

£19.5K

Cash

£1.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Incorporation Company
Category:Incorporation
Date:16-05-2017

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Afton House, First Floor, 26 West Nile Street, Glasgow, G1 2Pf, G12PFRegistered
Rewd Group Hq, Unit 4 Barons Court, Grangemouth, Stirlingshire, FK38BH
Afton House, First Floor, 26 West Nile Street, Glasgow, G1 2Pf, G12PFRegistered
Rewd Group Hq, Unit 4 Barons Court, Grangemouth, Fk3 8Bh, FK38BHRegistered

Related Companies

2

Contact

441324227229
Afton House, First Floor, 26 West Nile Street, Glasgow, G12PF