Company NameRentlocally.co.uk Limited
Company StatusActive
Company NumberSC351909
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Horsburgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameMr Steven William Murray
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Juniper Park Road
Edinburgh
EH14 5DX
Scotland
Secretary NameMr Steven William Murray
NationalityBritish
StatusCurrent
Appointed08 December 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 4 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address2 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Director NameMr John Stavseth Lornie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 109 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMrs Lyndsay Margaret Yuill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 109 Swanston Road
Edinburgh
EH10 7DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterentlocally.co.uk
Telephone0845 6436142
Telephone regionUnknown

Location

Registered AddressUnit 1
109 Swanston Road
Edinburgh
EH10 7DS
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£64,289
Cash£128,334
Current Liabilities£219,546

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 June 2011Delivered 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

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
4 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2020Notification of Rl Holdings (Scotland) Limited as a person with significant control on 16 December 2020 (1 page)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Director's details changed for Mrs Lyndsay Margaret Yuill on 3 March 2016 (3 pages)
26 May 2016Director's details changed for Mrs Lyndsay Margaret Yuill on 3 March 2016 (3 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,002
(8 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,002
(8 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mrs Lyndsay Margaret Yuill on 6 January 2015 (2 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,002
(8 pages)
23 December 2014Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages)
23 December 2014Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages)
23 December 2014Appointment of Mrs Lyndsay Margaret Yuill as a director on 4 September 2014 (2 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,002
(8 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 28 November 2010 (17 pages)
4 November 2014Second filing of SH01 previously delivered to Companies House (6 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Particulars of variation of rights attached to shares (2 pages)
4 November 2014Change of share class name or designation (2 pages)
4 November 2014Second filing of AR01 previously delivered to Companies House made up to 28 November 2010 (17 pages)
4 November 2014Second filing of SH01 previously delivered to Companies House (6 pages)
4 November 2014Particulars of variation of rights attached to shares (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,002
(7 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,002
(7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,002
  • ANNOTATION Clarification this form was filed in error - disregard
(3 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,002
  • ANNOTATION Clarification this form was filed in error - disregard
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,002
  • ANNOTATION Clarification this form was filed in error - disregard
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1,002
  • ANNOTATION Clarification this form was filed in error - disregard
(3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Sub-division of shares on 29 August 2012
  • ANNOTATION Clarification this form was filed in error - disregard
(5 pages)
16 October 2012Resolutions
  • RES13 ‐ Share capital is split into 976 a and 24 b shares 29/08/2012
(2 pages)
16 October 2012Sub-division of shares on 29 August 2012
  • ANNOTATION Clarification this form was filed in error - disregard
(5 pages)
16 October 2012Resolutions
  • RES13 ‐ Share capital is split into 976 a and 24 b shares 29/08/2012
(2 pages)
6 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2014.
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2014.
(4 pages)
1 February 2012Director's details changed for Mr John Horsburgh on 28 November 2011 (2 pages)
1 February 2012Director's details changed for Mr John Stavseth Lornie on 28 November 2011 (2 pages)
1 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mr John Stavseth Lornie on 28 November 2011 (2 pages)
1 February 2012Director's details changed for Mr John Horsburgh on 28 November 2011 (2 pages)
1 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2014.
(7 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2014.
(7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Appointment of Mr John Stavseth Lornie as a director (2 pages)
14 July 2010Appointment of Mr John Stavseth Lornie as a director (2 pages)
2 July 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr John Horsburgh on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Steven William Murray on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Steven William Murray on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 1 Swanson Steading Swanson Road Edinburgh EH10 7DS on 23 December 2009 (1 page)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr John Horsburgh on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 1 Swanson Steading Swanson Road Edinburgh EH10 7DS on 23 December 2009 (1 page)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
14 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
14 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
8 December 2008Director appointed mr john horsburgh (1 page)
8 December 2008Secretary appointed mr steven william murray (1 page)
8 December 2008Secretary appointed mr steven william murray (1 page)
8 December 2008Ad 08/12/08-08/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 December 2008Director appointed mr steven william murray (1 page)
8 December 2008Ad 08/12/08-08/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 December 2008Director appointed mr steven william murray (1 page)
8 December 2008Director appointed mr john horsburgh (1 page)
2 December 2008Appointment terminated secretary brian reid LTD. (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 December 2008Appointment terminated director stephen george mabbott (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 December 2008Appointment terminated secretary brian reid LTD. (1 page)
2 December 2008Appointment terminated director stephen george mabbott (1 page)
28 November 2008Incorporation (18 pages)
28 November 2008Incorporation (18 pages)