Edinburgh
Midlothian
EH10 4DW
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2022(23 years, 11 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 | 19 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years (resigned 01 November 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Secretary Name | Mr William Shields Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | rydenlettings.co.uk |
---|---|
Telephone | 01224 645707 |
Telephone region | Aberdeen |
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 |
8 at £1 | Brian Adair 80.00% Ordinary |
---|---|
2 at £1 | Mona Adair 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 August 2017 | Notification of Brian Adair as a person with significant control on 6 April 2016 (2 pages) |
26 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
26 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
26 August 2017 | Notification of Brian Adair as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 November 2014 | Company name changed hawthornbank LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed hawthornbank LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Resolutions
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 April 2013 | Company name changed baprop LIMITED\certificate issued on 29/04/13
|
29 April 2013 | Company name changed baprop LIMITED\certificate issued on 29/04/13
|
24 April 2013 | Company name changed hawthornbank LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Company name changed hawthornbank LIMITED\certificate issued on 24/04/13
|
23 April 2013 | Registered office address changed from 100 Hanover Street Edinburgh Midlothian EH2 1DR on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 100 Hanover Street Edinburgh Midlothian EH2 1DR on 23 April 2013 (1 page) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / alistair beattie / 24/08/2009 (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / alistair beattie / 24/08/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Secretary appointed mr alistair norman watson beattie (1 page) |
26 May 2009 | Appointment terminated secretary william henderson (1 page) |
26 May 2009 | Secretary appointed mr alistair norman watson beattie (1 page) |
26 May 2009 | Appointment terminated secretary william henderson (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 24/08/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 25/08/02; full list of members (7 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (1 page) |
17 March 1999 | New secretary appointed (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 30 queensferry road edinburgh EH4 2HG (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 30 queensferry road edinburgh EH4 2HG (1 page) |
4 February 1999 | Statement of affairs (6 pages) |
4 February 1999 | Statement of affairs (5 pages) |
4 February 1999 | Ad 09/12/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 February 1999 | Ad 09/12/98--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 February 1999 | Statement of affairs (5 pages) |
4 February 1999 | Statement of affairs (6 pages) |
15 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
15 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 October 1998 | New director appointed (4 pages) |
30 October 1998 | New director appointed (4 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
23 October 1998 | Memorandum and Articles of Association (7 pages) |
23 October 1998 | Memorandum and Articles of Association (7 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Memorandum and Articles of Association (7 pages) |
20 October 1998 | Memorandum and Articles of Association (7 pages) |
8 October 1998 | Company name changed azagulf LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed azagulf LIMITED\certificate issued on 09/10/98 (2 pages) |
25 August 1998 | Incorporation (19 pages) |
25 August 1998 | Incorporation (19 pages) |