Gorebridge
Midlothian
EH23 4NS
Scotland
Director Name | Mrs Wilma Leslie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2003(same day as company formation) |
Role | Theatre Practicioner |
Country of Residence | United Kingdom |
Correspondence Address | 1a Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Secretary Name | Mr Miles John Alexander Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Area Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Director Name | Mr Joseph Forbes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 2011) |
Role | Operations Director |
Country of Residence | Northern Ireland |
Correspondence Address | Block 4, Flat 7, Crawfurdland Barnton Edinburgh Midlothian EH4 6DL Scotland |
Secretary Name | Diane Margaret Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 2011) |
Role | Property Manager |
Correspondence Address | 217 Dalkeith Road Edinburgh Midlothian EH16 5JR Scotland |
Director Name | Mr Gregg Quinn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2017) |
Role | Maintenance Coordinator |
Country of Residence | Scotland |
Correspondence Address | 162 Bruntsfield Place Edinburgh EH10 4ER Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | edinburghlettingcentre.com |
---|---|
Email address | [email protected] |
Telephone | 028 62526328 |
Telephone region | Northern Ireland |
Registered Address | 162 Bruntsfield Place Edinburgh EH10 4ER Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | -£19,393 |
Cash | £20,349 |
Current Liabilities | £62,304 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
7 January 2021 | Delivered on: 12 January 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Floating charge. Outstanding |
---|
2 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
26 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
12 January 2021 | Registration of charge SC2427260001, created on 7 January 2021 (8 pages) |
25 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Termination of appointment of Gregg Quinn as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Gregg Quinn as a director on 18 May 2017 (1 page) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Appointment of Mr Gregg Quinn as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Gregg Quinn as a director on 1 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 170 Dalkeith Road Edinburgh Lothian EH16 5DX on 7 August 2013 (1 page) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Termination of appointment of Diane Leslie as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Diane Leslie as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Joseph Forbes as a director (2 pages) |
9 June 2011 | Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of Joseph Forbes as a director (2 pages) |
9 June 2011 | Registered office address changed from 1a Newlandrig Gorebridge Midlothian EH23 4NS on 9 June 2011 (2 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Joseph Forbes on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Miles Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Wilma Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Wilma Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Miles Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Miles Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Joseph Forbes on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Wilma Leslie on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Joseph Forbes on 1 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 170 dalkeith road edinburgh midlothian EH16 5DX (1 page) |
2 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 170 dalkeith road edinburgh midlothian EH16 5DX (1 page) |
2 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/01/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 1A newlandrig gorebridge midlothian EH23 4NS (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 1A newlandrig gorebridge midlothian EH23 4NS (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 June 2005 | Return made up to 22/01/05; full list of members
|
10 June 2005 | Return made up to 22/01/05; full list of members
|
25 May 2005 | Registered office changed on 25/05/05 from: 2 east restalrig terrace edinburgh EH6 8EE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 2 east restalrig terrace edinburgh EH6 8EE (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |