Edinburgh
Midlothian
EH13 0EL
Scotland
Director Name | Robin Lindsay Adair |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Mona Margaret Adair |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Carolyn Joan Adair |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Brian Adair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Mr Alistair Norman Watson Beattie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Lesley Irvine |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 60 Montpelier Park Edinburgh Midlothian EH10 4NQ Scotland |
Director Name | William St John Cogan Spence |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Abercorn Terrace Edinburgh Midlothian EH15 2DG Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Duncan Arthur McDougal |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | Marmion Cottage Ford Pathhead Midlothian EH37 5RE Scotland |
Secretary Name | Robert Gibb Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Cluny Gardens Edinburgh EH10 6BN Scotland |
Secretary Name | Duncan Arthur McDougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Marmion Cottage Ford Pathhead Midlothian EH37 5RE Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 16 November 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Alexander Dewar Robertson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 30 Barnton Grove Edinburgh Midlothian EH4 6EJ Scotland |
Secretary Name | Mr William Shields Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 August 2008) |
Role | Chartered Accountants |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Karin Louise Molyneux Dickins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2006) |
Role | Chartered Surveyor |
Correspondence Address | Top Right 7 Hillside Crescent Edinburgh Midlothian EH7 5DY Scotland |
Director Name | Mrs Fiona Docherty |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Mr Charles Drysdale Graham Guest |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Secretary Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1989(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | rydenlettings.co.uk |
---|---|
Telephone | 0131 2262545 |
Telephone region | Edinburgh |
Registered Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Caroline Adair 9.55% Redeemable Preference |
---|---|
1m at £1 | Brian Adair 64.71% Ordinary |
50k at £1 | Brian Adair 3.18% Redeemable Preference |
50k at £1 | Mona Adair 3.18% Redeemable Preference |
50k at £1 | Robin Adair 3.18% Redeemable Preference |
254k at £1 | Mona Adair 16.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,951,846 |
Cash | £500,321 |
Current Liabilities | £1,142,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
17 October 2013 | Delivered on: 29 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: George David Strawson Classification: A registered charge Particulars: The grange errol perthshire PTH33569. Outstanding |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
31 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 November 2018 | Statement of capital on 25 June 2018
|
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 December 2017 | All of the property or undertaking has been released from charge SC1172620002 (1 page) |
18 December 2017 | All of the property or undertaking has been released from charge SC1172620002 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Resolutions
|
6 March 2015 | Memorandum and Articles of Association (7 pages) |
6 March 2015 | Resolutions
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 March 2015 | Memorandum and Articles of Association (7 pages) |
9 January 2015 | Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014 (1 page) |
9 January 2015 | Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Fiona Docherty as a director on 31 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Fiona Docherty as a director on 31 October 2014 (1 page) |
27 November 2014 | Resolutions
|
27 November 2014 | Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 December 2013 | Termination of appointment of Alexander Robertson as a director (1 page) |
7 December 2013 | Appointment of Mr Charles Drysdale Graham Guest as a director (2 pages) |
7 December 2013 | Appointment of Mr Charles Drysdale Graham Guest as a director (2 pages) |
7 December 2013 | Termination of appointment of Alexander Robertson as a director (1 page) |
29 October 2013 | Registration of charge 1172620002 (20 pages) |
29 October 2013 | Registration of charge 1172620002 (20 pages) |
24 October 2013 | Registration of charge 1172620001
|
24 October 2013 | Registration of charge 1172620001
|
17 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013 (1 page) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (25 pages) |
31 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (25 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders
|
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders
|
3 June 2010 | Director's details changed for Fiona Morrison on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Fiona Morrison on 28 May 2010 (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
19 April 2010 | Resolutions
|
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 August 2008 | Appointment terminated secretary william henderson (1 page) |
14 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 August 2008 | Appointment terminated secretary william henderson (1 page) |
14 August 2008 | Secretary appointed alistair norman watson beattie (1 page) |
14 August 2008 | Secretary appointed alistair norman watson beattie (1 page) |
14 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 28/05/05; full list of members (3 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | New director appointed (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | New secretary appointed (3 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | New secretary appointed (3 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 28/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 28/05/00; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
17 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
17 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Return made up to 28/05/97; no change of members
|
9 June 1997 | Return made up to 28/05/97; no change of members
|
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | New director appointed (3 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 28/05/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
12 April 1989 | Incorporation (21 pages) |
12 April 1989 | Incorporation (21 pages) |