Background WavePink WaveYellow Wave

AEPEP (SCOTLAND) MANAGER II LIMITED (SC500304)

AEPEP (SCOTLAND) MANAGER II LIMITED (SC500304) is an active UK company. incorporated on 12 March 2015. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AEPEP (SCOTLAND) MANAGER II LIMITED has been registered for 11 years. Current directors include ATHERTON, John, MATTOON, Jessica, MCDONNELL, Alastair Patrick.

Company Number
SC500304
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATHERTON, John, MATTOON, Jessica, MCDONNELL, Alastair Patrick
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEPEP (SCOTLAND) MANAGER II LIMITED

AEPEP (SCOTLAND) MANAGER II LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AEPEP (SCOTLAND) MANAGER II LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC500304

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 12 Mar 2015

ATHERTON, John

Active
8th Floor, 20 Farringdon Street, LondonEC4A 4AB
Born October 1981
Director
Appointed 25 Jan 2021

MATTOON, Jessica

Active
20 Farringdon Street, LondonEC4A 4AB
Born December 1982
Director
Appointed 25 Oct 2021

MCDONNELL, Alastair Patrick

Active
New Burlington Street, LondonW1S 3BE
Born January 1978
Director
Appointed 13 Jun 2025

KOOPER, Keith Andrew

Resigned
Park Avenue, New York10167
Born September 1975
Director
Appointed 12 Mar 2015
Resigned 13 Jun 2025

WEINER, Michael Daniel

Resigned
6 St Andrews Street, LondonEC4A 3AE
Born November 1959
Director
Appointed 12 Mar 2015
Resigned 25 Jan 2021

Persons with significant control

1

Avenue Of The Stars, Los Angeles

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2015
NEWINCIncorporation