Edinburgh
EH10 4ER
Scotland
Director Name | Mr Dermot John O'Hanlon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Letting Agent |
Country of Residence | Northern Ireland |
Correspondence Address | 168 Bruntsfield Place Edinburgh EH10 4ER Scotland |
Director Name | Lynn Margaret Gatherer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Police Officer |
Correspondence Address | Ard Grianach Abernyte Perthshire PH14 9ST Scotland |
Director Name | Dr Graham James Robert Johnston |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | 6 Hunterhall Place St Madoes Perthshire PH2 7TZ Scotland |
Director Name | Mrs Isobel Elizabeth Johnston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | Scotland |
Correspondence Address | 12 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Secretary Name | Lynn Margaret Gatherer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Police Officer |
Correspondence Address | Ard Grianach Abernyte Perthshire PH14 9ST Scotland |
Director Name | Mr Neil Graham Johnston |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2019) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Secretary Name | Isobel Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 12 Plewlandcroft South Queensferry West Lothian EH30 9RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | albanylettings.com |
---|
Registered Address | 168 Bruntsfield Place Edinburgh EH10 4ER Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
2 at £1 | Neil Graham Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,840 |
Cash | £128,261 |
Current Liabilities | £155,426 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
26 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 January 2021 | Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page) |
4 December 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
3 October 2019 | Appointment of Mr Gavin John Mcevoy as a director on 1 October 2019 (2 pages) |
3 October 2019 | Notification of Quicklet Property Management Limited as a person with significant control on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Mr Dermot John O'hanlon as a director on 1 October 2019 (2 pages) |
3 October 2019 | Cessation of Neil Graham Johnston as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Isobel Elizabeth Johnson as a secretary on 1 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Neil Graham Johnston as a director on 1 October 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 December 2010 | Annual return made up to 11 October 2010 (14 pages) |
10 December 2010 | Annual return made up to 11 October 2010 (14 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 December 2009 | Annual return made up to 11 October 2009 (14 pages) |
14 December 2009 | Annual return made up to 11 October 2009 (14 pages) |
13 October 2009 | Appointment of Isobel Elizabeth Johnson as a secretary (1 page) |
13 October 2009 | Appointment of Isobel Elizabeth Johnson as a secretary (1 page) |
8 October 2009 | Termination of appointment of Lynn Gatherer as a secretary (1 page) |
8 October 2009 | Termination of appointment of Isobel Johnston as a director (1 page) |
8 October 2009 | Termination of appointment of Lynn Gatherer as a secretary (1 page) |
8 October 2009 | Termination of appointment of Isobel Johnston as a director (1 page) |
25 September 2009 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
25 September 2009 | Accounting reference date extended from 31/10/2009 to 31/01/2010 (1 page) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
9 July 2009 | Appointment terminated director graham johnston (1 page) |
9 July 2009 | Director appointed neil graham johnston (2 pages) |
9 July 2009 | Appointment terminated director lynn gatherer (1 page) |
9 July 2009 | Director appointed neil graham johnston (2 pages) |
9 July 2009 | Appointment terminated director graham johnston (1 page) |
9 July 2009 | Appointment terminated director lynn gatherer (1 page) |
23 December 2008 | Return made up to 11/10/08; full list of members (10 pages) |
23 December 2008 | Return made up to 11/10/08; full list of members (10 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 11/10/07; no change of members (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
9 March 2007 | Return made up to 11/10/06; full list of members
|
9 March 2007 | Return made up to 11/10/06; full list of members
|
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (16 pages) |
11 October 2005 | Incorporation (16 pages) |