Edinburgh
EH13 0EF
Scotland
Director Name | Mr Steven William Murray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2008(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Juniper Park Road Edinburgh EH14 5DX Scotland |
Secretary Name | Mr Steven William Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2008(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Juniper Park Road Edinburgh Midlothian EH14 5DX Scotland |
Director Name | Mr John Stavseth Lornie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mrs Lyndsay Margaret Yuill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rentlocally.co.uk |
---|---|
Telephone | 0845 6436142 |
Telephone region | Unknown |
Registered Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£64,289 |
Cash | £128,334 |
Current Liabilities | £219,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 June 2011 | Delivered on: 14 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
4 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2020 | Notification of Rl Holdings (Scotland) Limited as a person with significant control on 16 December 2020 (1 page) |
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 May 2016 | Director's details changed for Mrs Lyndsay Margaret Yuill on 3 March 2016 (3 pages) |
26 May 2016 | Director's details changed for Mrs Lyndsay Margaret Yuill on 3 March 2016 (3 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2010 (17 pages) |
4 November 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 November 2010 (17 pages) |
4 November 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
4 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Sub-division of shares on 29 August 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Sub-division of shares on 29 August 2012
|
16 October 2012 | Resolutions
|
6 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
1 February 2012 | Director's details changed for Mr John Horsburgh on 28 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr John Stavseth Lornie on 28 November 2011 (2 pages) |
1 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Mr John Stavseth Lornie on 28 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr John Horsburgh on 28 November 2011 (2 pages) |
1 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders
|
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders
|
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Appointment of Mr John Stavseth Lornie as a director (2 pages) |
14 July 2010 | Appointment of Mr John Stavseth Lornie as a director (2 pages) |
2 July 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr John Horsburgh on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Steven William Murray on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Steven William Murray on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 1 Swanson Steading Swanson Road Edinburgh EH10 7DS on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr John Horsburgh on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 1 Swanson Steading Swanson Road Edinburgh EH10 7DS on 23 December 2009 (1 page) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
14 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
14 January 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
8 December 2008 | Director appointed mr john horsburgh (1 page) |
8 December 2008 | Secretary appointed mr steven william murray (1 page) |
8 December 2008 | Secretary appointed mr steven william murray (1 page) |
8 December 2008 | Ad 08/12/08-08/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 December 2008 | Director appointed mr steven william murray (1 page) |
8 December 2008 | Ad 08/12/08-08/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 December 2008 | Director appointed mr steven william murray (1 page) |
8 December 2008 | Director appointed mr john horsburgh (1 page) |
2 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
2 December 2008 | Appointment terminated director stephen george mabbott (1 page) |
28 November 2008 | Incorporation (18 pages) |
28 November 2008 | Incorporation (18 pages) |