Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RELAX PROPERTY INVESTMENTS LIMITED
Company Information for

RELAX PROPERTY INVESTMENTS LIMITED

74 PARKGROVE DRIVE, EDINBURGH, MIDLOTHIAN, EH4 7QF,
Company Registration Number
SC181858
Private Limited Company
Active

Company Overview

About Relax Property Investments Ltd
RELAX PROPERTY INVESTMENTS LIMITED was founded on 1997-12-31 and has its registered office in Midlothian. The organisation's status is listed as "Active". Relax Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RELAX PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
74 PARKGROVE DRIVE
EDINBURGH
MIDLOTHIAN
EH4 7QF
Other companies in EH4
 
Filing Information
Company Number SC181858
Company ID Number SC181858
Date formed 1997-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 00:19:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RELAX PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DALWINDER SINGH
Company Secretary 2003-03-31
GURMET SINGH
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN GRANT MCNIVEN
Company Secretary 1998-01-07 2003-03-31
BALWINDER SINGH
Director 2000-01-01 2000-07-01
KALASH KAUR SINGH
Director 2000-01-01 2000-07-01
AMEET SINGH
Director 1998-01-07 2000-01-01
DALWINDER SINGH
Director 1998-01-07 2000-01-01
KIRPAL SINGH
Director 1998-01-07 2000-01-01
COSEC LIMITED
Nominated Secretary 1997-12-31 1997-12-31
CODIR LIMITED
Nominated Director 1997-12-31 1997-12-31
COSEC LIMITED
Nominated Director 1997-12-31 1997-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30Change of details for Mr Gurmet Singh as a person with significant control on 2023-05-30
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2020-12-22RES02Resolutions passed:
  • Resolution of re-registration
2020-12-21RT01Administrative restoration application
2019-09-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1818580007
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1818580006
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 750
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1818580005
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 750
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 750
2014-02-05AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-09CH01Director's details changed for Gurmet Singh on 2010-02-08
2009-07-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-09363aReturn made up to 31/12/08; full list of members
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-29190LOCATION OF DEBENTURE REGISTER
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 9 AINSLIE PLACE EDINBURGH EH3 6AT
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 131 GREAT JUNCTION STREET EDINBURGH MIDLOTHIAN EH6 5JB
2003-06-12288bSECRETARY RESIGNED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-01363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-20410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: THE COACHHOUSE 22 ST JOHNS ROAD EDINBURGH EH12 6NZ
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288bDIRECTOR RESIGNED
2000-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bDIRECTOR RESIGNED
2000-01-18288bDIRECTOR RESIGNED
1999-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 78 - 82 GREAT JUNCTION STREET LEITH EDINBURGH EH6 5LD
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: 22 ST JOHNS ROAD CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-1488(2)RAD 07/01/98--------- £ SI 748@1=748 £ IC 2/750
1998-01-05288bDIRECTOR RESIGNED
1998-01-05287REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA
1998-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to RELAX PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELAX PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-12-20 Outstanding W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2000-12-20 Outstanding W M MANN & CO (INVESTMENTS) LIMITED
STANDARD SECURITY 2000-09-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELAX PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RELAX PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELAX PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of RELAX PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELAX PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as RELAX PROPERTY INVESTMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where RELAX PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELAX PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELAX PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1