Company NameThe Edinburgh Address Ltd.
DirectorAnna Calder Urquhart Morris
Company StatusActive
Company NumberSC340134
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Previous NameLet For You Ltd

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Calder Urquhart Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address38 Thistle Street
International House
Edinburgh
EH2 1EN
Scotland
Secretary NameMrs Anna Calder Urquhart Morris
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Thistle Street
International House
Edinburgh
EH2 1EN
Scotland
Director NameMrs Anne Marie McEwen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 Woodrush Glade
Livingston
West Lothian
EH54 9JY
Scotland

Contact

Websitetheedinburghaddress.com
Telephone0131 2618646
Telephone regionEdinburgh

Location

Registered Address38 Thistle Street
International House
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anna Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£40,782
Cash£152,532
Current Liabilities£177,230

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 2 days from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
4 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
11 January 2021Registered office address changed from 31 Hawk Crescent Dalkeith EH22 2RB Scotland to 38 Thistle Street International House Edinburgh EH2 1EN on 11 January 2021 (1 page)
2 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 September 2020Registered office address changed from 92 Fountainbridge 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 31 Hawk Crescent Dalkeith EH22 2RB on 30 September 2020 (1 page)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 November 2018Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 92 Fountainbridge 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 23 November 2018 (1 page)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
18 November 2014Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to 3 Coates Place Edinburgh EH3 7AA on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 16 Rutland Square Edinburgh EH1 2BB to 3 Coates Place Edinburgh EH3 7AA on 18 November 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Company name changed let for you LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
4 August 2014Company name changed let for you LTD\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
(3 pages)
9 April 2014Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page)
9 April 2014Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page)
9 April 2014Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (2 pages)
9 April 2014Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Termination of appointment of Anne Marie Mcewen as a director on 31 March 2014 (1 page)
9 April 2014Secretary's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (2 pages)
9 April 2014Secretary's details changed for Miss Anna Calder Urquhart Morris on 31 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 April 2013Registered office address changed from 20/1 Steads Place Edinburgh EH6 5DS United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 20/1 Steads Place Edinburgh EH6 5DS United Kingdom on 24 April 2013 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mrs Anne Marie Mcewen on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mrs Anne Marie Mcewen on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Miss Anna Calder Urquhart Morris on 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Return made up to 25/03/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 215/2 causewayside edinburgh EH9 1PH united kingdom (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from 215/2 causewayside edinburgh EH9 1PH united kingdom (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
25 March 2008Incorporation (14 pages)
25 March 2008Incorporation (14 pages)