Company NameRent A Place Limited
Company StatusDissolved
Company NumberSC169634
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Adam Gary Dzierzek
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(9 months after company formation)
Appointment Duration23 years, 5 months (closed 13 January 2021)
RoleBuilder
Country of ResidenceScotland
Correspondence Address1(B) Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Secretary NameJulie Ann Dzierzek
NationalityBritish
StatusClosed
Appointed07 April 2004(7 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 13 January 2021)
RoleCompany Director
Correspondence Address1b Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Director NameBrian Maloney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2004)
RoleAccountant
Correspondence Address1 Main Street
Philipstoun
West Lothian
EH49 6RA
Scotland
Secretary NameBrian Maloney
NationalityBritish
StatusResigned
Appointed07 August 1997(9 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2004)
RoleAccountant
Correspondence Address1 Main Street
Philipstoun
West Lothian
EH49 6RA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rentaplaceltd.com
Email address[email protected]
Telephone0845 4306430
Telephone regionUnknown

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,035,225
Cash£16,415
Current Liabilities£209,656

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

7 April 2005Delivered on: 13 April 2005
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the ground floor flat, 12/2 wester hailes park, edinburgh, mid 2446.
Fully Satisfied
11 November 1998Delivered on: 24 November 1998
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 239 dalry road,edinburgh.
Fully Satisfied
6 October 1997Delivered on: 17 October 1997
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement premises, 32A haddington place, edinburgh.
Fully Satisfied
3 July 1997Delivered on: 18 July 1997
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 206 dalry road,edinburgh.
Fully Satisfied
11 January 2007Delivered on: 19 January 2007
Satisfied on: 28 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/10 sighthill wynd, edinburgh.
Fully Satisfied
7 April 2005Delivered on: 13 April 2005
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as 5/3 murrayburn green, edinburgh.
Fully Satisfied
7 April 2005Delivered on: 13 April 2005
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 featherhall avenue, edinburgh mid 23687 to be known as flat 4, featherhall garden court, featherhall avenue mid 72370.
Fully Satisfied
7 April 2005Delivered on: 13 April 2005
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/3 murrayburn place, edinburgh.
Fully Satisfied
7 April 2005Delivered on: 13 April 2005
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 7/10 sighthill wynd, edinburgh being the house on the second storey block 7/1 to 7/14 and 8 to 14, mid 11769.
Fully Satisfied
5 June 1997Delivered on: 13 June 1997
Satisfied on: 13 February 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 February 2007Delivered on: 10 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 January 2007Delivered on: 31 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats B1, B2 and G1 at 206 dalry road, edinburgh.
Outstanding
11 January 2007Delivered on: 31 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 213 balgreen road, edinburgh.
Outstanding
12 January 2007Delivered on: 31 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 flats at 9 featherhall avenue, edinburgh.
Outstanding
16 January 2007Delivered on: 26 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32A haddington place, edinburgh.
Outstanding
16 January 2007Delivered on: 23 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats B1 and G1 at 239 dalry road, edinburgh.
Outstanding
16 January 2007Delivered on: 23 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A drum brae drive, edinburgh.
Outstanding
15 January 2007Delivered on: 23 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/3 murrayburn place edinburgh.
Outstanding
15 January 2007Delivered on: 23 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/5 murrayburn green, edinburgh.
Outstanding
11 January 2007Delivered on: 19 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 flats at 9 featherhall avenue, edinburgh.
Outstanding
11 January 2007Delivered on: 19 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12/2 wester hailes park, edinburgh.
Outstanding
8 December 2006Delivered on: 29 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/4 featherhall avenue, edinburgh.
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Move from Administration to Dissolution (26 pages)
18 September 2020Administrator's progress report (22 pages)
19 March 2020Administrator's progress report (17 pages)
20 September 2019Administrator's progress report (18 pages)
18 September 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (14 pages)
22 November 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (16 pages)
22 November 2018Notice of result of meeting creditors (19 pages)
8 November 2018Statement of administrator's proposal (19 pages)
20 September 2018Registered office address changed from 1B Marchfield Grove Edinburgh EH4 5BN to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 September 2018 (2 pages)
20 September 2018Appointment of an administrator (4 pages)
1 February 2018Micro company accounts made up to 31 October 2017 (1 page)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
23 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 December 2012Secretary's details changed for Julie Ann Gordon on 27 December 2012 (1 page)
27 December 2012Secretary's details changed for Julie Ann Gordon on 27 December 2012 (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
28 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Adam Gary Dzierzek on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Adam Gary Dzierzek on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
24 August 2009Return made up to 07/11/08; full list of members; amend (10 pages)
24 August 2009Return made up to 07/11/08; full list of members; amend (10 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2009Return made up to 07/11/08; full list of members (3 pages)
26 January 2009Return made up to 07/11/08; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2007 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2007 (2 pages)
9 February 2008Return made up to 07/11/07; no change of members (6 pages)
9 February 2008Return made up to 07/11/07; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
13 February 2007Dec mort/charge * (2 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
13 November 2006Return made up to 07/11/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 November 2005Return made up to 07/11/05; full list of members (6 pages)
24 November 2005Return made up to 07/11/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
9 December 2004Return made up to 07/11/04; full list of members (6 pages)
9 December 2004Return made up to 07/11/04; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 15A west end west calder west lothian EH55 8RA (1 page)
21 May 2004Registered office changed on 21/05/04 from: 15A west end west calder west lothian EH55 8RA (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
5 November 2003Return made up to 07/11/03; full list of members (7 pages)
5 November 2003Return made up to 07/11/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
9 November 2001Return made up to 07/11/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 November 2000Return made up to 07/11/00; full list of members (6 pages)
3 November 2000Return made up to 07/11/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 November 1999Return made up to 07/11/99; full list of members (6 pages)
29 November 1999Return made up to 07/11/99; full list of members (6 pages)
23 October 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
23 October 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
27 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 December 1998Return made up to 07/11/98; no change of members (4 pages)
1 December 1998Return made up to 07/11/98; no change of members (4 pages)
24 November 1998Partic of mort/charge * (5 pages)
24 November 1998Partic of mort/charge * (5 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 January 1998Return made up to 07/11/97; full list of members (6 pages)
22 January 1998Return made up to 07/11/97; full list of members (6 pages)
17 October 1997Partic of mort/charge * (5 pages)
17 October 1997Partic of mort/charge * (5 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
18 July 1997Partic of mort/charge * (5 pages)
18 July 1997Partic of mort/charge * (5 pages)
13 June 1997Partic of mort/charge * (6 pages)
13 June 1997Partic of mort/charge * (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 78 montgomery street edinburgh EH7 5JA (1 page)
11 November 1996Registered office changed on 11/11/96 from: 78 montgomery street edinburgh EH7 5JA (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Director resigned (1 page)
7 November 1996Incorporation (21 pages)
7 November 1996Incorporation (21 pages)