Edinburgh
Midlothian
EH3 5QE
Scotland
Director Name | John Alexander Cook |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f1 43 Granton Road Edinburgh EH5 3NL Scotland |
Secretary Name | Collette Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3/12 Hermitage Park Edinburgh Lothian EH6 8HD Scotland |
Director Name | John Rae |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 151 Bloomfield Court Aberdeen Aberdeenshire AB10 6DU Scotland |
Secretary Name | John Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 August 2019) |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | 151 Bloomfield Court Aberdeen Aberdeenshire AB10 6DU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | edinburghlettingcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2206988 |
Telephone region | Edinburgh |
Registered Address | Unit 1, 109 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Year | 2013 |
---|---|
Net Worth | £17,776 |
Cash | £43,755 |
Current Liabilities | £31,660 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
10 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
27 August 2019 | Termination of appointment of John Rae as a director on 27 August 2019 (1 page) |
27 August 2019 | Termination of appointment of John Rae as a secretary on 27 August 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
18 May 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Director's details changed for John Rae on 26 October 2011 (2 pages) |
21 November 2011 | Director's details changed for John Rae on 26 October 2011 (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 March 2011 | Termination of appointment of John Cook as a director (2 pages) |
4 March 2011 | Termination of appointment of John Cook as a director (2 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Director's details changed for John Alexander Cook on 30 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Director's details changed for John Alexander Cook on 30 October 2010 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Collette Rae on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Alexander Cook on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Collette Rae on 15 January 2010 (2 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for John Alexander Cook on 15 January 2010 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for John Rae on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Rae on 15 January 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 30/10/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2008 | Return made up to 30/10/07; full list of members (7 pages) |
7 January 2008 | Return made up to 30/10/07; full list of members (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: 4A alva street edinburgh lothian EH2 4QQ (1 page) |
23 November 2006 | Return made up to 30/10/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: 4A alva street edinburgh lothian EH2 4QQ (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members
|
12 November 2004 | Return made up to 30/10/04; full list of members
|
5 August 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
5 August 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
5 August 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
31 January 2004 | £ nc 10000/39900 22/01/04 (1 page) |
31 January 2004 | £ nc 10000/39900 22/01/04 (1 page) |
31 January 2004 | Return made up to 30/10/03; full list of members
|
31 January 2004 | Return made up to 30/10/03; full list of members
|
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 3/2 hermitage park edinburgh EH6 8HD (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 3/2 hermitage park edinburgh EH6 8HD (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Company name changed edinburgh letting company limite d\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed edinburgh letting company limite d\certificate issued on 25/04/03 (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (14 pages) |
30 October 2002 | Incorporation (14 pages) |