Background WavePink WaveYellow Wave

E&A PARTNERSHIPS LIMITED (SC669106)

E&A PARTNERSHIPS LIMITED (SC669106) is an active UK company. incorporated on 29 July 2020. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E&A PARTNERSHIPS LIMITED has been registered for 5 years. Current directors include ANDERSON, Ian Clive, BEER, Clive Derek, ROSEFIELD, John Stuart Ian and 1 others.

Company Number
SC669106
Status
active
Type
ltd
Incorporated
29 July 2020
Age
5 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANDERSON, Ian Clive, BEER, Clive Derek, ROSEFIELD, John Stuart Ian, ROSEFIELD, Stephen Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E&A PARTNERSHIPS LIMITED

E&A PARTNERSHIPS LIMITED is an active company incorporated on 29 July 2020 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E&A PARTNERSHIPS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

SC669106

LTD Company

Age

5 Years

Incorporated 29 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Left
Nov 24
Director Joined
Jun 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHONG, Echo

Active
Ely Place, LondonEC1N 6TD
Secretary
Appointed 29 Jul 2020

ANDERSON, Ian Clive

Active
Saffron Hill, LondonEC1N 8FH
Born June 1973
Director
Appointed 01 Sept 2020

BEER, Clive Derek

Active
Lothian Road, EdinburghEH3 9WJ
Born January 1967
Director
Appointed 09 Jun 2025

ROSEFIELD, John Stuart Ian

Active
Ely Place, LondonEC1N 6TD
Born August 1944
Director
Appointed 29 Jul 2020

ROSEFIELD, Stephen Michael

Active
Ely Place, LondonEC1N 6TD
Born December 1952
Director
Appointed 29 Jul 2020

MAPPIN, Catherine Louise

Resigned
Nithsdale Road, GlasgowG41 5HA
Born March 1970
Director
Appointed 01 Sept 2020
Resigned 01 Oct 2024

Persons with significant control

2

Mrs Catherine Louise Mappin

Active
Dominie Grove, GlasgowG13 1FR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020
Ely Place, LondonEC1N 6TD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Memorandum Articles
7 September 2020
MAMA
Resolution
7 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2020
NEWINCIncorporation