Company NameLettingweb Limited
DirectorsJustin Alexander Watts and Douglas Carlyle
Company StatusActive
Company NumberSC242085
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Previous NameBLP 2003-09 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Albany Street
Edinburgh
EH1 3QH
Scotland
Director NameMr Douglas Carlyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27/13 Hawthornbank
Dean Village
Edinburgh
EH4 3BH
Scotland
Director NameMiles Oliver Gilham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2006)
RoleManaging Director
Correspondence Address51 Manor Place
Edinburgh
Midlothian
EH3 7EG
Scotland
Director NameElie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameMr Kevin Christie Brown
StatusResigned
Appointed14 April 2010(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressKingsford House 14 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Steve Tigar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Steven Christopher Sibbald
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Richard Andrew Hardie Matthews
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2016(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 April 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.lettingweb.com/
Email address[email protected]
Telephone0845 8558555
Telephone regionUnknown

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.8m at £0.0005Justin Alexander Watts
77.29%
Ordinary A
624.9k at £0.0005Justin Blake
4.92%
Ordinary A
1.6m at £0.0005Mr Douglas Carlyle
12.29%
Ordinary A
211.5k at £0.0005Elie Chilton
1.66%
Ordinary A
200k at £0.0005Mullions LTD
1.57%
Ordinary B
150k at £0.0005Margaret Spencer
1.18%
Ordinary B
100k at £0.0005John Spencer
0.79%
Ordinary B
30k at £0.0005Justin Watts
0.24%
Ordinary B
1000 at £0.0005Abbotsford Scott LTD
0.01%
Ordinary B
1000 at £0.0005Bond Save LTD
0.01%
Ordinary B
1000 at £0.0005Bruce Rae Property Management
0.01%
Ordinary B
1000 at £0.0005Central Letting LTD
0.01%
Ordinary B
1000 at £0.0005Greyfriars Property Services
0.01%
Ordinary B
1000 at £0.0005Little Johns LTD
0.01%
Ordinary B
1000 at £0.0005Mclean Forth Properties LTD
0.01%
Ordinary B
1000 at £0.0005Safe Hands Property Management LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£124,955
Cash£123,216
Current Liabilities£123,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

12 January 2006Delivered 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

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page)
20 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
2 March 2017Change of share class name or designation (2 pages)
2 March 2017Change of share class name or designation (2 pages)
2 March 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6,379.00075
(8 pages)
2 March 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6,356.4405
(8 pages)
2 March 2017Consolidation of shares on 29 April 2016 (6 pages)
2 March 2017Particulars of variation of rights attached to shares (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Appointment of Mr Richard Andrew Hardie Matthews as a director on 1 November 2016 (2 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6,354.736
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Termination of appointment of Steve Tigar as a director on 31 May 2014 (1 page)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6,354.736
(7 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 6,354.736
(7 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 August 2014Director's details changed for Mr Steve Tigar on 31 May 2014 (2 pages)
9 June 2014Appointment of Mr Steven Christopher Sibbald as a director (2 pages)
10 March 2014Registered office address changed from 26 Dublin Street Edinburgh EH3 6NN Scotland on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Kingsford House 14 Albany Street Edinburgh EH1 3QB on 10 March 2014 (1 page)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,354.736
(7 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6,354.736
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr Steve Tigar as a director (2 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Termination of appointment of Kevin Brown as a secretary (1 page)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Director's details changed for Mr Douglas Carlyle on 9 January 2010 (2 pages)
24 May 2010Director's details changed for Mr Douglas Carlyle on 9 January 2010 (2 pages)
24 May 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
24 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
24 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 9 January 2010 (2 pages)
24 May 2010Secretary's details changed for Hbjgw Secretarial Limited on 9 January 2010 (2 pages)
24 May 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 24 May 2010 (1 page)
24 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
24 May 2010Appointment of Mr Kevin Christie Brown as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 09/01/09; full list of members (11 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
1 July 2008Return made up to 09/01/08; no change of members; amend (8 pages)
1 July 2008Registered office changed on 01/07/2008 from 36A albany street edinburgh EH1 3QH (1 page)
18 March 2008Appointment terminated director elie chilton (1 page)
18 March 2008Return made up to 09/01/08; no change of members (7 pages)
18 March 2008Appointment terminated secretary sf secretaries LIMITED (1 page)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
19 February 2007Registered office changed on 19/02/07 from: 80 george street edinburgh EH2 3BU (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 09/01/07; full list of members (8 pages)
12 May 2006Ad 01/12/05--------- £ si [email protected] (4 pages)
3 February 2006Return made up to 09/01/06; change of members (8 pages)
17 January 2006Partic of mort/charge * (3 pages)
12 December 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2004Secretary's particulars changed (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Nc inc already adjusted 01/11/04 (2 pages)
16 November 2004Nc inc already adjusted 01/11/04 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Ad 01/11/04--------- £ si [email protected]= 6249 £ ic 2/6251 (4 pages)
16 November 2004Resolutions
  • RES13 ‐ Hive-up agreement, 01/11/04
(1 page)
16 November 2004Particulars of contract relating to shares (4 pages)
4 November 2004Company name changed blp 2003-09 LIMITED\certificate issued on 04/11/04 (2 pages)
27 February 2004Return made up to 09/01/04; full list of members (6 pages)
23 July 2003Registered office changed on 23/07/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
20 February 2003Memorandum and Articles of Association (4 pages)
9 January 2003Incorporation (15 pages)