Company NameAlbany Lettings Ltd.
DirectorsGavin John McEvoy and Dermot John O'Hanlon
Company StatusActive
Company NumberSC291569
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gavin John McEvoy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLetting Agent
Country of ResidenceNorthern Ireland
Correspondence Address168 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameMr Dermot John O'Hanlon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleLetting Agent
Country of ResidenceNorthern Ireland
Correspondence Address168 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
Director NameLynn Margaret Gatherer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RolePolice Officer
Correspondence AddressArd Grianach
Abernyte
Perthshire
PH14 9ST
Scotland
Director NameDr Graham James Robert Johnston
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleDoctor
Correspondence Address6 Hunterhall Place
St Madoes
Perthshire
PH2 7TZ
Scotland
Director NameMrs Isobel Elizabeth Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address12 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameLynn Margaret Gatherer
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RolePolice Officer
Correspondence AddressArd Grianach
Abernyte
Perthshire
PH14 9ST
Scotland
Director NameMr Neil Graham Johnston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2019)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address12 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameIsobel Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Correspondence Address12 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitealbanylettings.com

Location

Registered Address168 Bruntsfield Place
Edinburgh
EH10 4ER
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

2 at £1Neil Graham Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£413,840
Cash£128,261
Current Liabilities£155,426

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 January 2021Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page)
4 December 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
3 October 2019Appointment of Mr Gavin John Mcevoy as a director on 1 October 2019 (2 pages)
3 October 2019Notification of Quicklet Property Management Limited as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Dermot John O'hanlon as a director on 1 October 2019 (2 pages)
3 October 2019Cessation of Neil Graham Johnston as a person with significant control on 1 October 2019 (1 page)
3 October 2019Termination of appointment of Isobel Elizabeth Johnson as a secretary on 1 October 2019 (1 page)
3 October 2019Termination of appointment of Neil Graham Johnston as a director on 1 October 2019 (1 page)
6 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
8 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 December 2010Annual return made up to 11 October 2010 (14 pages)
10 December 2010Annual return made up to 11 October 2010 (14 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 December 2009Annual return made up to 11 October 2009 (14 pages)
14 December 2009Annual return made up to 11 October 2009 (14 pages)
13 October 2009Appointment of Isobel Elizabeth Johnson as a secretary (1 page)
13 October 2009Appointment of Isobel Elizabeth Johnson as a secretary (1 page)
8 October 2009Termination of appointment of Lynn Gatherer as a secretary (1 page)
8 October 2009Termination of appointment of Isobel Johnston as a director (1 page)
8 October 2009Termination of appointment of Lynn Gatherer as a secretary (1 page)
8 October 2009Termination of appointment of Isobel Johnston as a director (1 page)
25 September 2009Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
25 September 2009Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page)
21 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
9 July 2009Appointment terminated director graham johnston (1 page)
9 July 2009Director appointed neil graham johnston (2 pages)
9 July 2009Appointment terminated director lynn gatherer (1 page)
9 July 2009Director appointed neil graham johnston (2 pages)
9 July 2009Appointment terminated director graham johnston (1 page)
9 July 2009Appointment terminated director lynn gatherer (1 page)
23 December 2008Return made up to 11/10/08; full list of members (10 pages)
23 December 2008Return made up to 11/10/08; full list of members (10 pages)
19 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 November 2007Return made up to 11/10/07; no change of members (7 pages)
16 November 2007Return made up to 11/10/07; no change of members (7 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 March 2007Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
9 March 2007Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005New director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
11 October 2005Incorporation (16 pages)
11 October 2005Incorporation (16 pages)