Company NameD.M.H. Lettings Ltd
DirectorDavid McIvor Hiddleston
Company StatusActive
Company NumberSC163754
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)
Previous NameD.M.H. Computing Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid McIvor Hiddleston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address47 Pentland View Terrace
Roslin
Midlothian
EH25 9NE
Scotland
Secretary NameTerry Lee Flowers
NationalityBritish
StatusCurrent
Appointed01 February 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address47 Pentland View Terrace
Roslin
Midlothian
EH25 9NE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameChristine Williamson Hiddleston
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address47 Pentland View Terrace
Roslin
Midlothian
EH25 9NE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 4404430
Telephone regionEdinburgh

Location

Registered Address14 Links Road
Lundin Links
Leven
KY8 6AT
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

75 at £1David Hiddleston
75.00%
Ordinary
25 at £1Terry Lee Flowers
25.00%
Ordinary

Financials

Year2014
Net Worth£148,482
Cash£54,528
Current Liabilities£81,384

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

18 December 2001Delivered on: 24 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 hope park terrace,edinburgh.
Outstanding
8 November 1999Delivered on: 23 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 charlton grove, roslin.
Outstanding

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
10 October 2020Registered office address changed from 286 Gilmerton Road Edinburgh EH17 7PR Scotland to 14 Links Road Lundin Links Leven KY8 6AT on 10 October 2020 (1 page)
1 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
(3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 October 2017Registered office address changed from 47 Pentland View Terrace Roslin Midlothian EH25 9NE to 286 Gilmerton Road Edinburgh EH17 7PR on 28 October 2017 (1 page)
28 October 2017Registered office address changed from 47 Pentland View Terrace Roslin Midlothian EH25 9NE to 286 Gilmerton Road Edinburgh EH17 7PR on 28 October 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
12 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for David Mcivor Hiddleston on 1 March 2010 (2 pages)
2 March 2010Director's details changed for David Mcivor Hiddleston on 1 March 2010 (2 pages)
2 March 2010Director's details changed for David Mcivor Hiddleston on 1 March 2010 (2 pages)
21 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
21 May 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
11 June 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 23 plewlands terrace morningside edinburgh EH10 5JX (1 page)
24 January 2007Registered office changed on 24/01/07 from: 23 plewlands terrace morningside edinburgh EH10 5JX (1 page)
21 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
21 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
6 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 August 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 August 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
25 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
3 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
3 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
14 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
21 October 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
21 February 2002Return made up to 28/02/02; full list of members (6 pages)
24 December 2001Partic of mort/charge * (5 pages)
24 December 2001Partic of mort/charge * (5 pages)
3 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 September 2000Full accounts made up to 28 February 2000 (10 pages)
21 September 2000Full accounts made up to 28 February 2000 (10 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 November 1999Partic of mort/charge * (5 pages)
23 November 1999Partic of mort/charge * (5 pages)
15 July 1999Full accounts made up to 28 February 1999 (11 pages)
15 July 1999Full accounts made up to 28 February 1999 (11 pages)
15 June 1999Registered office changed on 15/06/99 from: 38 charlton grove roslin midlothian, EH25 9NX (1 page)
15 June 1999Registered office changed on 15/06/99 from: 38 charlton grove roslin midlothian, EH25 9NX (1 page)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
11 June 1998Full accounts made up to 28 February 1998 (11 pages)
11 June 1998Full accounts made up to 28 February 1998 (11 pages)
3 April 1998Return made up to 28/02/98; no change of members (4 pages)
3 April 1998Return made up to 28/02/98; no change of members (4 pages)
13 May 1997Full accounts made up to 28 February 1997 (11 pages)
13 May 1997Full accounts made up to 28 February 1997 (11 pages)
1 May 1997Return made up to 28/02/97; full list of members (6 pages)
1 May 1997Return made up to 28/02/97; full list of members (6 pages)
6 March 1996Secretary resigned (2 pages)
6 March 1996Secretary resigned (2 pages)
6 March 1996New director appointed (1 page)
6 March 1996New director appointed (1 page)
6 March 1996Director resigned (2 pages)
6 March 1996New secretary appointed (1 page)
6 March 1996Director resigned (2 pages)
6 March 1996New secretary appointed (1 page)
28 February 1996Incorporation (16 pages)
28 February 1996Incorporation (16 pages)