Background WavePink WaveYellow Wave

SOUTHSIDE COMMERCIAL MANAGEMENT LTD (SC585127)

SOUTHSIDE COMMERCIAL MANAGEMENT LTD (SC585127) is an active UK company. incorporated on 9 January 2018. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SOUTHSIDE COMMERCIAL MANAGEMENT LTD has been registered for 8 years. Current directors include DAVIDSON, John William.

Company Number
SC585127
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
20 Nicolson Street, Edinburgh, EH8 9DH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DAVIDSON, John William
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHSIDE COMMERCIAL MANAGEMENT LTD

SOUTHSIDE COMMERCIAL MANAGEMENT LTD is an active company incorporated on 9 January 2018 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SOUTHSIDE COMMERCIAL MANAGEMENT LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

SC585127

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CENTRAL PROPERTY SERVICE SOLUTIONS LTD
From: 9 January 2018To: 13 January 2020
Contact
Address

20 Nicolson Street Edinburgh, EH8 9DH,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Sept 19
Director Left
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIDSON, John William

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980
Director
Appointed 09 Jan 2018

PHILLIPS, William Mark

Resigned
Nicolson Street, EdinburghEH8 9DH
Born September 1987
Director
Appointed 09 Jan 2018
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr William Mark Phillips

Ceased
Nicolson Street, EdinburghEH8 9DH
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Ceased 01 Apr 2019

John Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2020
AAAnnual Accounts
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Incorporation Company
9 January 2018
NEWINCIncorporation