Company NameRyden Lettings Limited
DirectorWilliam Shields Henderson
Company StatusActive
Company NumberSC188751
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed27 July 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month, 3 weeks after company formation)
Appointment Duration23 years (resigned 01 November 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameMr William Shields Henderson
NationalityBritish
StatusResigned
Appointed08 March 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Secretary NameMr Alistair Norman Watson Beattie
NationalityBritish
StatusResigned
Appointed22 May 2009(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websiterydenlettings.co.uk
Telephone01224 645707
Telephone regionAberdeen

Location

Registered Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Brian Adair
80.00%
Ordinary
2 at £1Mona Adair
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 August 2017Notification of Brian Adair as a person with significant control on 6 April 2016 (2 pages)
26 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
26 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
26 August 2017Notification of Brian Adair as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
(5 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 November 2014Company name changed hawthornbank LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Company name changed hawthornbank LIMITED\certificate issued on 27/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-23
(1 page)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(5 pages)
29 April 2013Company name changed baprop LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Company name changed baprop LIMITED\certificate issued on 29/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed hawthornbank LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed hawthornbank LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from 100 Hanover Street Edinburgh Midlothian EH2 1DR on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 100 Hanover Street Edinburgh Midlothian EH2 1DR on 23 April 2013 (1 page)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
12 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / alistair beattie / 24/08/2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Secretary's change of particulars / alistair beattie / 24/08/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 May 2009Secretary appointed mr alistair norman watson beattie (1 page)
26 May 2009Appointment terminated secretary william henderson (1 page)
26 May 2009Secretary appointed mr alistair norman watson beattie (1 page)
26 May 2009Appointment terminated secretary william henderson (1 page)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
31 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
28 September 2006Return made up to 24/08/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2004Return made up to 25/08/04; full list of members (7 pages)
7 September 2004Return made up to 25/08/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
3 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Return made up to 25/08/02; full list of members (7 pages)
30 August 2002Return made up to 25/08/02; full list of members (7 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
5 September 2001Return made up to 25/08/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 September 1999Return made up to 25/08/99; full list of members (8 pages)
15 September 1999Return made up to 25/08/99; full list of members (8 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (1 page)
17 March 1999New secretary appointed (1 page)
17 March 1999Registered office changed on 17/03/99 from: 30 queensferry road edinburgh EH4 2HG (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 30 queensferry road edinburgh EH4 2HG (1 page)
4 February 1999Statement of affairs (6 pages)
4 February 1999Statement of affairs (5 pages)
4 February 1999Ad 09/12/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 February 1999Ad 09/12/98--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 February 1999Statement of affairs (5 pages)
4 February 1999Statement of affairs (6 pages)
15 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
15 December 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
30 October 1998New director appointed (4 pages)
30 October 1998New director appointed (4 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
23 October 1998Memorandum and Articles of Association (7 pages)
23 October 1998Memorandum and Articles of Association (7 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998Memorandum and Articles of Association (7 pages)
20 October 1998Memorandum and Articles of Association (7 pages)
8 October 1998Company name changed azagulf LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed azagulf LIMITED\certificate issued on 09/10/98 (2 pages)
25 August 1998Incorporation (19 pages)
25 August 1998Incorporation (19 pages)