Company NameThe Edinburgh Letting Centre Limited
DirectorsMiles John Alexander Leslie and Wilma Leslie
Company StatusActive
Company NumberSC242726
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

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 NameMr Miles John Alexander Leslie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMrs Wilma Leslie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleTheatre Practicioner
Country of ResidenceUnited Kingdom
Correspondence Address1a Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Secretary NameMr Miles John Alexander Leslie
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMr Joseph Forbes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 2011)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence AddressBlock 4, Flat 7, Crawfurdland
Barnton
Edinburgh
Midlothian
EH4 6DL
Scotland
Secretary NameDiane Margaret Leslie
NationalityBritish
StatusResigned
Appointed05 June 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 2011)
RoleProperty Manager
Correspondence Address217 Dalkeith Road
Edinburgh
Midlothian
EH16 5JR
Scotland
Director NameMr Gregg Quinn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2017)
RoleMaintenance Coordinator
Country of ResidenceScotland
Correspondence Address162 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteedinburghlettingcentre.com
Email address[email protected]
Telephone028 62526328
Telephone regionNorthern Ireland

Location

Registered Address162 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth-£19,393
Cash£20,349
Current Liabilities£62,304

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

7 January 2021Delivered on: 12 January 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Floating charge.
Outstanding

Filing History

2 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 January 2021Registration of charge SC2427260001, created on 7 January 2021 (8 pages)
25 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Termination of appointment of Gregg Quinn as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Gregg Quinn as a director on 18 May 2017 (1 page)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Appointment of Mr Gregg Quinn as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Gregg Quinn as a director on 1 April 2016 (2 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Termination of appointment of Diane Leslie as a secretary (2 pages)
9 June 2011Termination of appointment of Diane Leslie as a secretary (2 pages)
9 June 2011Termination of appointment of Joseph Forbes as a director (2 pages)
9 June 2011Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages)
9 June 2011Termination of appointment of Joseph Forbes as a director (2 pages)
9 June 2011Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Joseph Forbes on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Miles Leslie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Wilma Leslie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Wilma Leslie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Miles Leslie on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Miles Leslie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Joseph Forbes on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Wilma Leslie on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Joseph Forbes on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 May 2008Registered office changed on 02/05/2008 from 170 dalkeith road edinburgh midlothian EH16 5DX (1 page)
2 May 2008Return made up to 22/01/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 170 dalkeith road edinburgh midlothian EH16 5DX (1 page)
2 May 2008Return made up to 22/01/08; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 22/01/07; full list of members (2 pages)
4 April 2007Return made up to 22/01/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 1A newlandrig gorebridge midlothian EH23 4NS (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 1A newlandrig gorebridge midlothian EH23 4NS (1 page)
21 July 2006New secretary appointed (2 pages)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Return made up to 22/01/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 June 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
10 June 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
25 May 2005Registered office changed on 25/05/05 from: 2 east restalrig terrace edinburgh EH6 8EE (1 page)
25 May 2005Registered office changed on 25/05/05 from: 2 east restalrig terrace edinburgh EH6 8EE (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 22/01/04; full list of members (7 pages)
2 April 2004Return made up to 22/01/04; full list of members (7 pages)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)