Edinburgh
EH1 3QH
Scotland
Director Name | Mr Douglas Carlyle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27/13 Hawthornbank Dean Village Edinburgh EH4 3BH Scotland |
Director Name | Miles Oliver Gilham |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2006) |
Role | Managing Director |
Correspondence Address | 51 Manor Place Edinburgh Midlothian EH3 7EG Scotland |
Director Name | Elie Chilton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Longhill Avenue Alloway Ayr Ayrshire KA7 4DY Scotland |
Secretary Name | Mr Kevin Christie Brown |
---|---|
Status | Resigned |
Appointed | 14 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Kingsford House 14 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Steve Tigar |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mr Steven Christopher Sibbald |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mr Richard Andrew Hardie Matthews |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.lettingweb.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8558555 |
Telephone region | Unknown |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
9.8m at £0.0005 | Justin Alexander Watts 77.29% Ordinary A |
---|---|
624.9k at £0.0005 | Justin Blake 4.92% Ordinary A |
1.6m at £0.0005 | Mr Douglas Carlyle 12.29% Ordinary A |
211.5k at £0.0005 | Elie Chilton 1.66% Ordinary A |
200k at £0.0005 | Mullions LTD 1.57% Ordinary B |
150k at £0.0005 | Margaret Spencer 1.18% Ordinary B |
100k at £0.0005 | John Spencer 0.79% Ordinary B |
30k at £0.0005 | Justin Watts 0.24% Ordinary B |
1000 at £0.0005 | Abbotsford Scott LTD 0.01% Ordinary B |
1000 at £0.0005 | Bond Save LTD 0.01% Ordinary B |
1000 at £0.0005 | Bruce Rae Property Management 0.01% Ordinary B |
1000 at £0.0005 | Central Letting LTD 0.01% Ordinary B |
1000 at £0.0005 | Greyfriars Property Services 0.01% Ordinary B |
1000 at £0.0005 | Little Johns LTD 0.01% Ordinary B |
1000 at £0.0005 | Mclean Forth Properties LTD 0.01% Ordinary B |
1000 at £0.0005 | Safe Hands Property Management LTD 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £124,955 |
Cash | £123,216 |
Current Liabilities | £123,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
12 January 2006 | Delivered on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
3 April 2017 | Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2017 | Change of share class name or designation (2 pages) |
2 March 2017 | Change of share class name or designation (2 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
2 March 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
2 March 2017 | Consolidation of shares on 29 April 2016 (6 pages) |
2 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 November 2016 | Appointment of Mr Richard Andrew Hardie Matthews as a director on 1 November 2016 (2 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2015 | Termination of appointment of Steve Tigar as a director on 31 May 2014 (1 page) |
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Steve Tigar on 31 May 2014 (2 pages) |
9 June 2014 | Appointment of Mr Steven Christopher Sibbald as a director (2 pages) |
10 March 2014 | Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN Scotland on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from C/O Kingsford House 14 Albany Street Edinburgh EH1 3QB on 10 March 2014 (1 page) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Appointment of Mr Steve Tigar as a director (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Termination of appointment of Kevin Brown as a secretary (1 page) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Director's details changed for Mr Douglas Carlyle on 9 January 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Douglas Carlyle on 9 January 2010 (2 pages) |
24 May 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page) |
24 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 9 January 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 9 January 2010 (2 pages) |
24 May 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Appointment of Mr Kevin Christie Brown as a secretary (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (11 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
1 July 2008 | Return made up to 09/01/08; no change of members; amend (8 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 36A albany street edinburgh EH1 3QH (1 page) |
18 March 2008 | Appointment terminated director elie chilton (1 page) |
18 March 2008 | Return made up to 09/01/08; no change of members (7 pages) |
18 March 2008 | Appointment terminated secretary sf secretaries LIMITED (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 80 george street edinburgh EH2 3BU (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 09/01/07; full list of members (8 pages) |
12 May 2006 | Ad 01/12/05--------- £ si [email protected] (4 pages) |
3 February 2006 | Return made up to 09/01/06; change of members (8 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
12 December 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 April 2005 | Resolutions
|
5 March 2005 | Return made up to 09/01/05; full list of members
|
8 December 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Nc inc already adjusted 01/11/04 (2 pages) |
16 November 2004 | Nc inc already adjusted 01/11/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 01/11/04--------- £ si [email protected]= 6249 £ ic 2/6251 (4 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Particulars of contract relating to shares (4 pages) |
4 November 2004 | Company name changed blp 2003-09 LIMITED\certificate issued on 04/11/04 (2 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
20 February 2003 | Memorandum and Articles of Association (4 pages) |
9 January 2003 | Incorporation (15 pages) |