Edinburgh
EH10 5HD
Scotland
Secretary Name | Claire Yvonne Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Correspondence Address | 1 Burdiehouse Place Edinburgh Midlothian EH17 8AH Scotland |
Director Name | Katherine Eastwood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 April 2008) |
Role | Business Administrator |
Correspondence Address | 68 St Albans Road Edinburgh Midlothian EH9 2PG Scotland |
Secretary Name | Katherine Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 2007) |
Role | Business Administrator |
Correspondence Address | 68 St Albans Road Edinburgh Midlothian EH9 2PG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.rentinedinburgh.com |
---|
Registered Address | 31a Morningside Park Edinburgh EH10 5HD Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £20,119 |
Current Liabilities | £18,682 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages) Classification: A registered charge Particulars: All and whole the property known as and forming 11 balcarres court, morningside, edinburgh, EH11 5JL being the subjects registered in the land register of scotland under title number MID65891. Outstanding |
---|---|
27 November 2019 | Delivered on: 7 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 6 wardlaw street, edinburgh being the subjects registered in the land register of scotland under title number MID18261. Outstanding |
8 October 2008 | Delivered on: 11 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock-up garage at 105G, charterhall grove, edinburgh. Outstanding |
21 August 2008 | Delivered on: 28 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage 11, charterhall grove, edinburgh. Outstanding |
28 December 2007 | Delivered on: 16 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lockup garage at craigmount hill, edinburgh. Outstanding |
20 August 2007 | Delivered on: 23 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 montrose terrace, edinburgh. Outstanding |
1 September 2006 | Delivered on: 6 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14-16 morningside drive, edinburgh. Outstanding |
16 May 2006 | Delivered on: 20 May 2006 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. Outstanding |
19 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 5 April 2023 (6 pages) |
4 April 2023 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
21 January 2022 | Registration of charge SC2005070008, created on 19 January 2022 (4 pages) |
26 November 2021 | Satisfaction of charge 5 in full (4 pages) |
26 November 2021 | Satisfaction of charge 2 in full (4 pages) |
26 November 2021 | Satisfaction of charge 4 in full (4 pages) |
26 November 2021 | Satisfaction of charge 3 in full (4 pages) |
26 November 2021 | Satisfaction of charge 6 in full (4 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
10 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 December 2019 | Registration of charge SC2005070007, created on 27 November 2019 (6 pages) |
1 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with updates (3 pages) |
12 September 2019 | Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET to 31a Morningside Park Edinburgh EH10 5HD on 12 September 2019 (1 page) |
15 January 2019 | Amended micro company accounts made up to 5 April 2018 (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
5 February 2016 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 February 2016 | Amended total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
27 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 February 2014 | Amended accounts made up to 5 April 2013 (5 pages) |
6 February 2014 | Amended accounts made up to 5 April 2013 (5 pages) |
6 February 2014 | Amended accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Amended accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 October 2012 | Director's details changed for Mr Matthew Frank Eastwood on 27 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Director's details changed for Mr Matthew Frank Eastwood on 27 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
5 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
5 March 2012 | Amended accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 November 2011 | Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET Scotland on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 14-16 Morningside Drive Edinburgh EH10 5LY on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 14-16 Morningside Drive Edinburgh EH10 5LY on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Ashfield Grange Flat 5 4 Blackford Avenue Edinburgh Midlothian EH9 2ET Scotland on 25 November 2011 (1 page) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
14 June 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
14 June 2011 | Amended accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
22 February 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
22 February 2010 | Amended accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Matthew Frank Eastwood on 7 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 morningside drive edinburgh EH10 5LY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 14 morningside drive edinburgh EH10 5LY (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 April 2008 | Appointment terminated director katherine eastwood (2 pages) |
21 April 2008 | Secretary appointed claire yvonne wilson (2 pages) |
21 April 2008 | Secretary appointed claire yvonne wilson (2 pages) |
21 April 2008 | Appointment terminated director katherine eastwood (2 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
9 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 04/10/07; no change of members (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
14 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
17 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
11 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 14 morningside drive edinburgh EH10 5LY (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 14 morningside drive edinburgh EH10 5LY (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members
|
8 October 2002 | Return made up to 04/10/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
1 October 2001 | Return made up to 04/10/01; full list of members
|
1 October 2001 | Return made up to 04/10/01; full list of members
|
5 March 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members
|
22 November 2000 | Company name changed re-locate in edinburgh LTD.\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members
|
22 November 2000 | Company name changed re-locate in edinburgh LTD.\certificate issued on 23/11/00 (2 pages) |
6 October 2000 | Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page) |
6 October 2000 | Accounting reference date shortened from 31/10/00 to 05/04/00 (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Incorporation (15 pages) |
4 October 1999 | Incorporation (15 pages) |