Company NameTomfyne Lettings Limited
DirectorRaymond McClurg
Company StatusActive
Company NumberSC339441
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Previous NameAC&H 242 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRaymond McClurg
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address2nd Floor North Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

21 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 May 2022Change of details for Mr Raymond Mcclurg as a person with significant control on 6 April 2016 (2 pages)
5 May 2022Director's details changed for Raymond Mcclurg on 1 March 2022 (2 pages)
5 May 2022Change of details for Mrs Julie Mcclurg as a person with significant control on 6 April 2016 (2 pages)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
27 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
22 September 2016Termination of appointment of 1924 Nominees Ltd as a secretary on 11 September 2016 (1 page)
22 September 2016Termination of appointment of 1924 Nominees Ltd as a secretary on 11 September 2016 (1 page)
10 August 2016Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Hopetoun Crescent Edinburgh EH7 4AY on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 7 Hopetoun Crescent Edinburgh EH7 4AY on 10 August 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
30 May 2015Accounts for a dormant company made up to 31 March 2015 (10 pages)
18 March 2015Secretary's details changed for 1924 Nominees Ltd on 1 March 2015 (1 page)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Secretary's details changed for 1924 Nominees Ltd on 1 March 2015 (1 page)
18 March 2015Secretary's details changed for 1924 Nominees Ltd on 1 March 2015 (1 page)
18 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for 1924 Nominees Ltd on 12 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for 1924 Nominees Ltd on 12 March 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2008Director appointed raymond mcclurg (3 pages)
18 March 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2008Appointment terminated director 1924 directors LIMITED (1 page)
18 March 2008Appointment terminated director 1924 directors LIMITED (1 page)
18 March 2008Director appointed raymond mcclurg (3 pages)
18 March 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 March 2008Company name changed ac&h 242 LIMITED\certificate issued on 19/03/08 (2 pages)
15 March 2008Company name changed ac&h 242 LIMITED\certificate issued on 19/03/08 (2 pages)
12 March 2008Incorporation (14 pages)
12 March 2008Incorporation (14 pages)