Introduction
Watch Company
E
EDGAR ROAD PROPERTY CO LLP
EDGAR ROAD PROPERTY CO LLP is an active company incorporated on 17 November 2005 with the registered office located in Elgin. EDGAR ROAD PROPERTY CO LLP was registered 20 years ago.
Status
active
Active since 20 years ago
Company No
SO300767
LLP Company
Age
20 Years
Incorporated 17 November 2005
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 17 November 2025 (4 months ago)
Next Due
Due by 1 December 2026
For period ending 17 November 2026
Address
C/O Robertson 10 Perimeter Road Pinefield Elgin, IV30 6AE,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Nov 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
ROBERTSON, Hilda Mary
ActiveDundonnachaidh, ElginIV30 4NL
Born December 1948
Llp designated member
Appointed 17 Nov 2005
ROBERTSON, Hilda Mary
Dundonnachaidh, ElginIV30 4NL
Born December 1948
Llp designated member
17 Nov 2005
Active
ROBERTSON, William George
ActiveDundonnachaidh, ElginIV30 4NL
Born April 1945
Llp designated member
Appointed 17 Nov 2005
ROBERTSON, William George
Dundonnachaidh, ElginIV30 4NL
Born April 1945
Llp designated member
17 Nov 2005
Active
ROBERTSON GROUP LIMITED
ResignedPerimeter Road, ElginIV30 6AE
Corporate llp designated member
Appointed 17 Jun 2011
Resigned 25 Jul 2016
ROBERTSON GROUP LIMITED
Perimeter Road, ElginIV30 6AE
Corporate llp designated member
17 Jun 2011
Resigned 25 Jul 2016
Resigned
Persons with significant control
3
Name
Nature of Control
Notified
Status
Robertson Group Limited
ActivePerimeter Road, ElginIV30 6AE
Nature of Control
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Notified 19 Jul 2017
Robertson Group Limited
Perimeter Road, ElginIV30 6AE
Voting rights 25 to 50 percent as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
19 Jul 2017
Active
Mr William George Robertson
Active10 Perimeter Road, ElginIV30 6AE
Born April 1945
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Jul 2017
Mr William George Robertson
10 Perimeter Road, ElginIV30 6AE
Born April 1945
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Jul 2017
Active
Mrs Hilda Mary Robertson
Active10 Perimeter Road, ElginIV30 6AE
Born December 1948
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 19 Jul 2017
Mrs Hilda Mary Robertson
10 Perimeter Road, ElginIV30 6AE
Born December 1948
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
19 Jul 2017
Active
Filing History
57
Description
Type
Date Filed
Document
6 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
6 March 2018
19 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
19 July 2017
19 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 July 2017
19 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 July 2017
19 July 2017
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
19 July 2017
5 August 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 August 2016
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 April 2012
24 August 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
24 August 2011