Company NameShanley Lettings Limited
DirectorSharon Shanley
Company StatusActive
Company NumberSC482213
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Sharon Shanley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Polwarth Terrace
Edinburgh
EH11 1ND
Scotland

Contact

Websitewww.shanleylettings.co.uk

Location

Registered Address10 Polwarth Terrace
Edinburgh
EH11 1ND
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Shanley Lettings
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,074
Cash£2,066
Current Liabilities£6,204

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
22 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
21 July 2023Registered office address changed from 2/5 Drumsheugh Gardens Edinburgh EH3 7QJ Scotland to 10 Polwarth Terrace Edinburgh EH11 1nd on 21 July 2023 (1 page)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
4 May 2022Registered office address changed from 31 Seaview Terrace Edinburgh EH15 2HD Scotland to 2/5 Drumsheugh Gardens Edinburgh EH3 7QJ on 4 May 2022 (1 page)
28 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
23 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
16 September 2021Registered office address changed from 2 Drumsheugh Gardens Edinburgh EH3 7QJ Scotland to 31 Seaview Terrace Edinburgh EH15 2HD on 16 September 2021 (1 page)
18 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 February 2017Registered office address changed from 2 York Place Edinburgh EH1 3EB to 2 Drumsheugh Gardens Edinburgh EH3 7QJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 2 York Place Edinburgh EH1 3EB to 2 Drumsheugh Gardens Edinburgh EH3 7QJ on 13 February 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from 19 Melville Terrace Edinburgh Midlothian EH9 1LY United Kingdom to 2 York Place Edinburgh EH1 3EB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 19 Melville Terrace Edinburgh Midlothian EH9 1LY United Kingdom to 2 York Place Edinburgh EH1 3EB on 28 August 2014 (1 page)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)