Company NameThe Edinburgh Letting Company Ltd.
Company StatusDissolved
Company NumberSC238889
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date26 December 2023 (3 months ago)
Previous NameEdinburgh Letting Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCollette Rae
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 26 December 2023)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address15/2 Inverleith Place
Edinburgh
Midlothian
EH3 5QE
Scotland
Director NameJohn Alexander Cook
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f1 43 Granton Road
Edinburgh
EH5 3NL
Scotland
Secretary NameCollette Rae
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3/12 Hermitage Park
Edinburgh
Lothian
EH6 8HD
Scotland
Director NameJohn Rae
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(5 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 27 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address151 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DU
Scotland
Secretary NameJohn Rae
NationalityBritish
StatusResigned
Appointed17 April 2003(5 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 27 August 2019)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address151 Bloomfield Court
Aberdeen
Aberdeenshire
AB10 6DU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteedinburghlettingcompany.co.uk
Email address[email protected]
Telephone0131 2206988
Telephone regionEdinburgh

Location

Registered AddressUnit 1, 109 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Financials

Year2013
Net Worth£17,776
Cash£43,755
Current Liabilities£31,660

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
6 December 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
27 August 2019Termination of appointment of John Rae as a director on 27 August 2019 (1 page)
27 August 2019Termination of appointment of John Rae as a secretary on 27 August 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
18 May 2018Registered office address changed from 78 Shore Edinburgh EH6 6RG to 28 Maritime Street Edinburgh Midlothian EH6 6SE on 18 May 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(6 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(6 pages)
6 November 2015Registered office address changed from 35 William Street Edinburgh Lothian EH3 7LW to 78 Shore Edinburgh EH6 6RG on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 35 William Street Edinburgh Lothian EH3 7LW to 78 Shore Edinburgh EH6 6RG on 6 November 2015 (1 page)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(6 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(6 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
21 November 2011Director's details changed for John Rae on 26 October 2011 (2 pages)
21 November 2011Director's details changed for John Rae on 26 October 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 March 2011Termination of appointment of John Cook as a director (2 pages)
4 March 2011Termination of appointment of John Cook as a director (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for John Alexander Cook on 30 October 2010 (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for John Alexander Cook on 30 October 2010 (2 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Collette Rae on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Alexander Cook on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Collette Rae on 15 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for John Alexander Cook on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for John Rae on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Rae on 15 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2009Return made up to 30/10/08; full list of members (4 pages)
12 January 2009Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 January 2008Return made up to 30/10/07; full list of members (7 pages)
7 January 2008Return made up to 30/10/07; full list of members (7 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Registered office changed on 23/11/06 from: 4A alva street edinburgh lothian EH2 4QQ (1 page)
23 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Registered office changed on 23/11/06 from: 4A alva street edinburgh lothian EH2 4QQ (1 page)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 November 2005Return made up to 30/10/05; full list of members (7 pages)
29 November 2005Return made up to 30/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 August 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 August 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
5 August 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2004£ nc 10000/39900 22/01/04 (1 page)
31 January 2004£ nc 10000/39900 22/01/04 (1 page)
31 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 3/2 hermitage park edinburgh EH6 8HD (1 page)
26 April 2003Registered office changed on 26/04/03 from: 3/2 hermitage park edinburgh EH6 8HD (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Company name changed edinburgh letting company limite d\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed edinburgh letting company limite d\certificate issued on 25/04/03 (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
30 October 2002Incorporation (14 pages)
30 October 2002Incorporation (14 pages)