Background WavePink WaveYellow Wave

EDGAR ROAD PROPERTY CO LLP (SO300767)

EDGAR ROAD PROPERTY CO LLP (SO300767) is an active UK company. incorporated on 17 November 2005. with registered office in Elgin. EDGAR ROAD PROPERTY CO LLP has been registered for 20 years.

Company Number
SO300767
Status
active
Type
llp
Incorporated
17 November 2005
Age
20 years
Address
C/O Robertson 10 Perimeter Road, Elgin, IV30 6AE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Robertson 10 Perimeter Road Pinefield Elgin, IV30 6AE,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBERTSON, Hilda Mary

Active
Dundonnachaidh, ElginIV30 4NL
Born December 1948
Llp designated member
Appointed 17 Nov 2005

ROBERTSON, William George

Active
Dundonnachaidh, ElginIV30 4NL
Born April 1945
Llp designated member
Appointed 17 Nov 2005

ROBERTSON GROUP LIMITED

Resigned
Perimeter Road, ElginIV30 6AE
Corporate llp designated member
Appointed 17 Jun 2011
Resigned 25 Jul 2016

Persons with significant control

3

Perimeter 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

Mr William George Robertson

Active
10 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

Mrs Hilda Mary Robertson

Active
10 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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
LLCS01LLCS01
Confirmation Statement With No Updates
30 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
LLCS01LLCS01
Confirmation Statement With No Updates
22 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
6 March 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
19 July 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
19 July 2017
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
19 July 2017
LLPSC09LLPSC09
Confirmation Statement With Updates
18 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
20 November 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 November 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 December 2013
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
16 November 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
16 November 2013
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
16 November 2013
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
19 November 2012
LLAR01LLAR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
24 November 2011
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Extended
24 August 2011
LLAA01LLAA01
Auditors Resignation Limited Liability Partnership
11 August 2011
LLPAUDLLPAUD
Appoint Corporate Member Limited Liability Partnership
24 June 2011
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
22 November 2010
LLAR01LLAR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 January 2010
LLAR01LLAR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
26 January 2009
LLP363LLP363
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
26 February 2008
LLP363LLP363
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
20 January 2007
410(Scot)410(Scot)
Legacy
6 December 2006
363aAnnual Return
Legacy
9 August 2006
410(Scot)410(Scot)
Legacy
5 July 2006
410(Scot)410(Scot)
Incorporation Company
17 November 2005
NEWINCIncorporation