Edinburgh
EH3 6NN
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Secretary Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Richard Andrew Hardie Matthews |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 April 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Tower Edinburgh Midlothian EH3 8EH Scotland |
Website | lettingservicesonline.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6000122 |
Telephone region | Edinburgh |
Registered Address | 26 Dublin Street Edinburgh EH3 6NN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Letting Services Online LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,533 |
Cash | £2,329 |
Current Liabilities | £65,915 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
7 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 February 2015 | Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 June 2014 | Company name changed myrentalcv LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed myrentalcv LIMITED\certificate issued on 26/06/14
|
23 April 2014 | Appointment of Mr Richard Andrew Hardie Matthews as a director (2 pages) |
23 April 2014 | Registered office address changed from C/O Kingsford House Kingsford House 14 Albany Street Edinburgh Midlothian EH1 3QB on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Kingsford House Kingsford House 14 Albany Street Edinburgh Midlothian EH1 3QB on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Mr Richard Andrew Hardie Matthews as a director (2 pages) |
5 June 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages) |
4 June 2013 | Appointment of Mr Justin Alexander Watts as a director (3 pages) |
4 June 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
4 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
4 June 2013 | Appointment of Mr Justin Alexander Watts as a director (3 pages) |
4 June 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
4 June 2013 | Termination of appointment of Deborah Almond as a director (2 pages) |
4 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Hbjg Limited as a director (2 pages) |
16 May 2013 | Incorporation (38 pages) |
16 May 2013 | Incorporation (38 pages) |