Company NameFineholm Letting Services (Edinburgh) Limited
DirectorsStuart Macpherson Pender and Ian Ronald Sutherland
Company StatusActive
Company NumberSC280949
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Previous NameHms (601) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChairman
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(18 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Eric James Beard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMr Ian Laurence Allan Beard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMs Amanda Louise Dow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2021)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMrs Sally Nicole Ronaldson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2021)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Secretary NameMr Eric James Beard
NationalityBritish
StatusResigned
Appointed02 June 2005(3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Union Street Glasgow
Links Place
Glasgow
G1 3QQ
Scotland
Director NameLaura Claire Quinlivan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(8 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 September 2021)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMr Colin Forrest Graham Young
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address114 Union Street
Glasgow
G1 3QQ
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF
Director NameMr Andrew Ian Seldon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBraemore Sales & Lettings Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitefineholm.co.uk
Telephone0141 2217993
Telephone regionGlasgow

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Eric Beard
24.90%
Ordinary
60 at £1Ian Beard
24.90%
Ordinary
60 at £1Mandy Beard
24.90%
Ordinary
60 at £1Sally Beard
24.90%
Ordinary
1 at £1Laura Beard
0.41%
Ordinary

Financials

Year2014
Net Worth-£351,040
Cash£149,634
Current Liabilities£254,464

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

11 January 2013Delivered on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirteen grove street, edinburgh, title number MID143428.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 grove street, edinburgh.
Outstanding
5 July 2005Delivered on: 8 July 2005
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

8 March 2024Change of details for Bondsave Limited as a person with significant control on 8 March 2024 (2 pages)
4 March 2024Confirmation statement made on 2 March 2024 with updates (3 pages)
22 December 2023Termination of appointment of Andrew Ian Seldon as a director on 15 December 2023 (1 page)
7 December 2023Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 July 2023Appointment of M Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
22 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
23 September 2021Notification of Bondsave Limited as a person with significant control on 17 September 2021 (2 pages)
22 September 2021Appointment of Mr Andrew Ian Seldon as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Colin Forrest Graham Young as a director on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Eric James Beard as a director on 17 September 2021 (1 page)
22 September 2021Appointment of Mr Martin Paul Elliott as a director on 17 September 2021 (2 pages)
22 September 2021Termination of appointment of Laura Claire Quinlivan as a director on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Ian Laurence Allan Beard as a director on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Amanda Louise Dow as a director on 17 September 2021 (1 page)
22 September 2021Cessation of Amanda Louise Dow as a person with significant control on 17 September 2021 (1 page)
22 September 2021Termination of appointment of Sally Nicole Ronaldson as a director on 17 September 2021 (1 page)
22 September 2021Appointment of Mr Stuart Macpherson Pender as a director on 17 September 2021 (2 pages)
22 September 2021Registered office address changed from 114 Union Street Glasgow G1 3QQ Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 22 September 2021 (1 page)
22 September 2021Termination of appointment of Eric James Beard as a secretary on 17 September 2021 (1 page)
20 September 2021Satisfaction of charge 2 in full (1 page)
20 September 2021Satisfaction of charge 3 in full (1 page)
16 September 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
14 September 2021Satisfaction of charge 1 in full (1 page)
11 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
25 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
26 February 2019Director's details changed for Ms Amanda Louise Beard on 1 February 2019 (2 pages)
26 February 2019Director's details changed for Mrs Sally Nicole Beard on 1 February 2019 (2 pages)
26 February 2019Director's details changed for Laura Claire Beard on 1 February 2019 (2 pages)
26 February 2019Change of details for Ms Amanda Louise Beard as a person with significant control on 1 February 2019 (2 pages)
30 April 2018Change of details for Ms Amanda Louise Beard as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Eric James Beard on 30 April 2018 (2 pages)
30 April 2018Secretary's details changed for Eric James Beard on 30 April 2018 (1 page)
30 April 2018Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to 114 Union Street Glasgow G1 3QQ on 30 April 2018 (1 page)
25 April 2018Director's details changed for Laura Claire Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Eric James Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Amanda Louise Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Ian Laurence Allan Beard on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Mr Colin Forrest Graham Young on 28 February 2018 (3 pages)
25 April 2018Director's details changed for Mrs Sally Nicole Beard on 28 February 2018 (3 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 241
(10 pages)
17 March 2016Director's details changed for Sally Nicole Beard on 2 March 2016 (2 pages)
17 March 2016Director's details changed for Sally Nicole Beard on 2 March 2016 (2 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 241
(10 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 241
(10 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 241
(10 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 241
(10 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 October 2014Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages)
27 October 2014Appointment of Colin Forrest Graham Young as a director on 23 October 2014 (3 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 241
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 241
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(8 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(8 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(8 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 October 2013Appointment of Laura Claire Beard as a director (3 pages)
18 October 2013Appointment of Laura Claire Beard as a director (3 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
15 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
15 March 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 March 2013 (1 page)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages)
22 March 2012Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages)
22 March 2012Director's details changed for Sally Nicole Beard on 2 March 2012 (2 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page)
11 March 2011Annual return made up to 2 March 2011 (16 pages)
11 March 2011Annual return made up to 2 March 2011 (16 pages)
11 March 2011Annual return made up to 2 March 2011 (16 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (16 pages)
24 March 2010Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages)
24 March 2010Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages)
24 March 2010Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages)
24 March 2010Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages)
24 March 2010Director's details changed for Sally Nicole Beard on 1 October 2009 (3 pages)
24 March 2010Director's details changed for Amanda Louise Beard on 6 November 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
5 May 2009Return made up to 02/03/09; no change of members (5 pages)
5 May 2009Return made up to 02/03/09; no change of members (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 April 2008Return made up to 02/03/08; full list of members (8 pages)
14 April 2008Return made up to 02/03/08; full list of members (8 pages)
7 February 2008Partic of mort/charge * (3 pages)
7 February 2008Partic of mort/charge * (3 pages)
19 November 2007Registered office changed on 19/11/07 from: 1ST floor 114 union street glasgow G1 3QQ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 1ST floor 114 union street glasgow G1 3QQ (1 page)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 July 2005Ad 07/07/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 July 2005Ad 07/07/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
9 June 2005Registered office changed on 09/06/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2005Company name changed hms (601) LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed hms (601) LIMITED\certificate issued on 03/05/05 (2 pages)
2 March 2005Incorporation (22 pages)
2 March 2005Incorporation (22 pages)