Background WavePink WaveYellow Wave

FRENCH STREET PROPERTIES LIMITED (SC044676)

FRENCH STREET PROPERTIES LIMITED (SC044676) is an active UK company. incorporated on 6 June 1967. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRENCH STREET PROPERTIES LIMITED has been registered for 58 years. Current directors include LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth and 5 others.

Company Number
SC044676
Status
active
Type
ltd
Incorporated
6 June 1967
Age
58 years
Address
3 Glenfinlas Street, Edinburgh, EH3 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LINEHAN, Andrew, MELDRUM, William, NAPIER, Sophie Elizabeth, PATERSON, Andrew John Neill, SCOTT, Fraser Clark, SHAND, Peter Graham, STEPHEN, Andrew Johnston, STEWART, Alec Dougal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENCH STREET PROPERTIES LIMITED

FRENCH STREET PROPERTIES LIMITED is an active company incorporated on 6 June 1967 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRENCH STREET PROPERTIES LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

SC044676

LTD Company

Age

58 Years

Incorporated 6 June 1967

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

3 Glenfinlas Street Edinburgh, EH3 6AQ,

Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Sept 19
Owner Exit
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LINEHAN, Andrew

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1971
Director
Appointed 02 Sept 2019

MELDRUM, William

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born July 1975
Director
Appointed 05 Aug 2019

NAPIER, Sophie Elizabeth

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1985
Director
Appointed 01 Feb 2023

PATERSON, Andrew John Neill

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born November 1979
Director
Appointed 16 Dec 2015

SCOTT, Fraser Clark

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born October 1976
Director
Appointed 01 Feb 2023

SHAND, Peter Graham

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born August 1975
Director
Appointed 01 Nov 2011

STEPHEN, Andrew Johnston

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born March 1967
Director
Appointed 01 Feb 2003

STEWART, Alec Dougal

Active
Glenfinlas Street, EdinburghEH3 6AQ
Born December 1976
Director
Appointed 01 Sept 2023

BURNS, George

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Secretary
Appointed 24 Apr 2012
Resigned 30 Nov 2016

WYLIE, Roderick James

Resigned
15/5 Mid Steil, EdinburghEH10 5XB
Secretary
Appointed 01 May 2008
Resigned 24 Apr 2012

MBM SECRETARIAL SERVICES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed N/A
Resigned 01 May 2008

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed N/A
Resigned 13 Jun 1997

ADDIS, Neil Michael

Resigned
65 South Beechwood, EdinburghEH12 5YS
Born September 1971
Director
Appointed 01 Aug 2003
Resigned 01 Mar 2005

BELL, Jonathan Richard Miles

Resigned
29 Ladysmith Road, EdinburghEH9 3EU
Born June 1971
Director
Appointed 16 Aug 2000
Resigned 31 Jan 2003

BERRY, William

Resigned
11a Saxe Coburg Place, EdinburghEH3 5BR
Born September 1939
Director
Appointed 17 Sept 1994
Resigned 29 Mar 1996

BLACK, Charles Richard

Resigned
2a Abbotsford Park, EdinburghEH10 5DX
Born September 1959
Director
Appointed N/A
Resigned 10 Feb 1993

BURNET, George Wardlaw

Resigned
Rose Court Inveresk Village, MusselburghEH21 7TD
Born December 1927
Director
Appointed N/A
Resigned 12 Mar 1991

BURNETT, Alexander Donald

Resigned
Netherby Road, EdinburghEH5 3LX
Born October 1951
Director
Appointed 17 May 2006
Resigned 31 Jan 2018

CALDER, David William

Resigned
8 Cypress Glade, LivingstonEH54 9JH
Born April 1966
Director
Appointed 01 Aug 2003
Resigned 31 Jul 2005

COCKBURN, Sean

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born May 1982
Director
Appointed 16 Dec 2015
Resigned 20 Jul 2016

FILLEUL, Richard Frederic

Resigned
12 Keith Place, DunfermlineKY12 7SR
Born May 1945
Director
Appointed 17 Sept 1994
Resigned 31 Jan 2003

FINLAYSON, William Alexander

Resigned
6 Garscube Terrace, EdinburghEH12 6BQ
Born June 1951
Director
Appointed 17 Sept 1994
Resigned 31 Jul 2005

FLYNN, Austin

Resigned
15 Ross Gardens, EdinburghEH9 3BS
Born October 1967
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2005

GEMMELL, William Ruthven

Resigned
2 Forbes Road, EdinburghEH10 4EE
Born April 1957
Director
Appointed N/A
Resigned 31 Jan 2024

GERVER, Alexander Nathaniel

Resigned
1 Orchardhead Loan, EdinburghEH16 6HW
Born September 1969
Director
Appointed 16 Aug 2000
Resigned 01 Sept 2000

HARVEY-JAMIESON, Rodger Ridout

Resigned
19 Dean Terrace, EdinburghEH4 1NL
Born June 1947
Director
Appointed N/A
Resigned 01 Feb 2002

HOPE, Carole

Resigned
15 Glenisla Gardens, EdinburghEH9 2HR
Born January 1959
Director
Appointed 01 Feb 2003
Resigned 31 Jan 2019

LLOYD, Simon Thomas

Resigned
2 Church Hill Drive, EdinburghEH10 4BT
Born November 1967
Director
Appointed 16 Aug 2000
Resigned 29 Feb 2008

LOCKE, Margaret Luise Stirling

Resigned
22 Melville Terrace, EdinburghEH9 1LR
Born August 1955
Director
Appointed 17 Sept 1994
Resigned 16 Apr 1998

MORE, Francis Adam John

Resigned
12 Kingsburgh Road, EdinburghEH12 6DZ
Born May 1949
Director
Appointed N/A
Resigned 21 Jun 2001

POLLOCK, Nigel James

Resigned
Newmains Dryburgh, MelroseTD6 0RQ
Born February 1948
Director
Appointed 17 Sept 1994
Resigned 31 Jul 2003

ROBERTSON, Dawn Elizabeth

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born June 1969
Director
Appointed 05 Jan 2009
Resigned 01 Mar 2013

ROBSON, Michael Gordon

Resigned
The Old School House, RathoEH28 8RA
Born October 1952
Director
Appointed 17 Sept 1994
Resigned 12 Jan 1998

SCOTT, Graham William Richard

Resigned
Glenfinlas Street, EdinburghEH3 6AQ
Born February 1966
Director
Appointed 09 Oct 2006
Resigned 30 Sept 2013

SCOTT MONCRIEFF, John Kenneth

Resigned
23 Cluny Drive, EdinburghEH10 6DW
Born February 1951
Director
Appointed 17 Sept 1994
Resigned 31 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021

39 Castle Street Limited

Ceased
Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
353353
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
9 June 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
23 May 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288cChange of Particulars
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
21 May 1999
288cChange of Particulars
Legacy
7 January 1999
363aAnnual Return
Legacy
7 January 1999
363(353)363(353)
Legacy
7 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
17 January 1997
363aAnnual Return
Legacy
11 April 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Resolution
7 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
11 March 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
9 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363
Legacy
1 September 1986
363363