Background WavePink WaveYellow Wave

EDZELL PROPERTY HOLDINGS LIMITED (SC528842)

EDZELL PROPERTY HOLDINGS LIMITED (SC528842) is an active UK company. incorporated on 7 March 2016. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EDZELL PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include LOVAT, Robin Jamie, LOVAT, Timothy Edward.

Company Number
SC528842
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
1008 Pollokshaws Road, Glasgow, G41 2HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOVAT, Robin Jamie, LOVAT, Timothy Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDZELL PROPERTY HOLDINGS LIMITED

EDZELL PROPERTY HOLDINGS LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EDZELL PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

SC528842

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

1008 Pollokshaws Road Glasgow, G41 2HG,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Mar 23
New Owner
Mar 23
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOVAT, Robin Jamie

Active
GlasgowG41 2HG
Born April 1982
Director
Appointed 07 Mar 2016

LOVAT, Timothy Edward

Active
GlasgowG41 2HG
Born May 1978
Director
Appointed 07 Mar 2016

LOVAT, Cynthia

Resigned
GlasgowG41 2HG
Born June 1951
Director
Appointed 07 Mar 2016
Resigned 02 Mar 2026

LOVAT, Orry Isaac

Resigned
GlasgowG41 2HG
Born July 1950
Director
Appointed 07 Mar 2016
Resigned 02 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Orry Isaac Lovat

Ceased
GlasgowG41 2HG
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2023
Ceased 02 Mar 2026

Mrs Cynthia Lovat

Ceased
GlasgowG41 2HG
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2023
Ceased 02 Mar 2026

Mr Robin Jamie Lovat

Active
GlasgowG41 2HG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
7 March 2016
NEWINCIncorporation