Background WavePink WaveYellow Wave

TEAM ESTATE LTD (SC751982)

TEAM ESTATE LTD (SC751982) is an active UK company. incorporated on 1 December 2022. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TEAM ESTATE LTD has been registered for 3 years. Current directors include ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard and 1 others.

Company Number
SC751982
Status
active
Type
ltd
Incorporated
1 December 2022
Age
3 years
Address
4 Albyn Place, Edinburgh, EH2 4NG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ABERDEIN, Robert Douglas, NICOL, Richard, NICOL, Sean Richard, ST JOHN, Graeme Sloan
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ESTATE LTD

TEAM ESTATE LTD is an active company incorporated on 1 December 2022 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TEAM ESTATE LTD was registered 3 years ago.(SIC: 68310)

Status

active

Active since 3 years ago

Company No

SC751982

LTD Company

Age

3 Years

Incorporated 1 December 2022

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 20 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

4 Albyn Place Edinburgh, EH2 4NG,

Previous Addresses

Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 4 September 2023To: 23 March 2024
1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland
From: 10 January 2023To: 4 September 2023
59 the Murrays Edinburgh EH17 8UD Scotland
From: 1 December 2022To: 10 January 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABERDEIN, Robert Douglas

Active
Albyn Place, EdinburghEH2 4NG
Born August 1979
Director
Appointed 25 Aug 2023

NICOL, Richard

Active
Albyn Place, EdinburghEH2 4NG
Born November 1961
Director
Appointed 25 Aug 2023

NICOL, Sean Richard

Active
Albyn Place, EdinburghEH2 4NG
Born October 1989
Director
Appointed 01 Dec 2022

ST JOHN, Graeme Sloan

Active
Albyn Place, EdinburghEH2 4NG
Born April 1962
Director
Appointed 25 Aug 2023

MBM SECRETARIAL SERVICES LIMITED

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Corporate secretary
Appointed 25 Aug 2023
Resigned 25 Mar 2024

WALES, Gary

Resigned
Albyn Place, EdinburghEH2 4NG
Born January 1979
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
30 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2023

Mr Sean Richard Nicol

Ceased
30 Queensferry Road, EdinburghEH4 2HS
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 25 Aug 2023

Mr Gary Wales

Ceased
Cramond Road South, EdinburghEH4 6AG
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 September 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Incorporation Company
1 December 2022
NEWINCIncorporation