Company NamePalace Residential Lets Ltd.
Company StatusActive
Company NumberSC067755
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameLeith Letting Agency Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Craig Millar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1990(88 years, 2 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Secretary NameMrs Mary Craig Millar
NationalityBritish
StatusCurrent
Appointed26 August 1993(91 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameBlaise Tara McNally Miller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator/Bookkeeper
Country of ResidenceScotland
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameBlaise Tara Donald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator/Bookkeeper
Country of ResidenceScotland
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameBrian McNally
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(91 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Director NameMax Brian McNally
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(99 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 2004)
RoleStudent
Correspondence Address11 Bellevue Crescent
Edinburgh
Midlothian
EH3 6ND
Scotland
Secretary NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed07 February 1990(88 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 1993)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Telephone0131 6247031
Telephone regionEdinburgh

Location

Registered Address11 Bellevue Crescent
Edinburgh
EH3 6ND
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£112,702
Cash£4,468
Current Liabilities£475,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

1 April 1992Delivered on: 8 April 1992
Persons entitled: Mrs Maggie Gillies

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as 24 gayfield square, edinburgh. Recorded grs on 23/04/72.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Director's details changed for Blaise Tara Mcnally Miller on 24 June 2022 (2 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
17 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(5 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
10 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 November 2010Director's details changed for Blaise Tara Mcnally Miller on 26 August 2010 (2 pages)
19 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Blaise Tara Mcnally Miller on 26 August 2010 (2 pages)
19 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
20 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Return made up to 26/08/08; full list of members (4 pages)
23 January 2009Return made up to 26/08/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 February 2008Company name changed leith letting agency LTD.\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed leith letting agency LTD.\certificate issued on 13/02/08 (2 pages)
15 October 2007Return made up to 26/08/07; full list of members (3 pages)
15 October 2007Return made up to 26/08/07; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 July 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 November 2006Return made up to 26/08/06; full list of members (3 pages)
1 November 2006Return made up to 26/08/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
3 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 October 2004Return made up to 26/08/04; full list of members (7 pages)
5 October 2004Return made up to 26/08/04; full list of members (7 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
1 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 June 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
15 October 2003Return made up to 26/08/03; full list of members (7 pages)
15 October 2003Return made up to 26/08/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 October 2002Return made up to 26/08/02; full list of members (7 pages)
15 October 2002Return made up to 26/08/02; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 May 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
14 November 2000Return made up to 26/08/00; full list of members (6 pages)
14 November 2000Return made up to 26/08/00; full list of members (6 pages)
23 May 2000Accounts made up to 31 March 1999 (12 pages)
23 May 2000Accounts made up to 31 March 1999 (12 pages)
22 May 2000Company name changed scotia finance services LIMITED\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed scotia finance services LIMITED\certificate issued on 23/05/00 (2 pages)
21 September 1999Return made up to 26/08/99; full list of members (6 pages)
21 September 1999Return made up to 26/08/99; full list of members (6 pages)
2 July 1999Accounts made up to 31 March 1998 (1 page)
2 July 1999Accounts made up to 31 March 1998 (1 page)
20 November 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 26/08/97; full list of members (6 pages)
13 October 1997Return made up to 26/08/97; full list of members (6 pages)
28 May 1997Registered office changed on 28/05/97 from: 11 maritime street leith edinburgh EH6 6SB (1 page)
28 May 1997Registered office changed on 28/05/97 from: 11 maritime street leith edinburgh EH6 6SB (1 page)
22 May 1997Accounts made up to 31 March 1997 (1 page)
22 May 1997Accounts made up to 31 March 1997 (1 page)
23 August 1996Return made up to 26/08/96; full list of members (6 pages)
23 August 1996Return made up to 26/08/96; full list of members (6 pages)
3 April 1996Accounts made up to 31 March 1996 (1 page)
3 April 1996Accounts made up to 31 March 1996 (1 page)
4 September 1995Return made up to 26/08/95; full list of members (6 pages)
4 September 1995Return made up to 26/08/95; full list of members (6 pages)
12 May 1995Accounts made up to 31 March 1995 (1 page)
12 May 1995Accounts made up to 31 March 1995 (1 page)