Edinburgh
EH3 9LY
Scotland
Director Name | Miss Kristina Deane Simpson |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 February 2015(same day as company formation) |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Secretary Name | Miss Kristina Deanne Kerr |
---|---|
Status | Current |
Appointed | 25 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Secretary Name | Miss Kristina Deanne Simpson |
---|---|
Status | Current |
Appointed | 25 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Mr John McDonald |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Miss Sarah McDonald |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Mr David James Kerr |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Mr David James Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Mr David James Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Director Name | Mr Ian James McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Home Street Edinburgh EH3 9LY Scotland |
Website | www.djklettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6295050 |
Telephone region | Edinburgh |
Registered Address | 12 Home Street Edinburgh EH3 9LY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
80 at £1 | David James Kerr 80.00% Ordinary |
---|---|
20 at £1 | Kristina Deane Kerr 20.00% Ordinary |
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 | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
3 October 2022 | Delivered on: 4 October 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 12 home street, edinburgh, EH3 9LY and being the subjects registered in the land register of scotland under title number MID8396. Outstanding |
---|
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 July 2023 | Notification of David James Kerr as a person with significant control on 4 July 2023 (2 pages) |
10 July 2023 | Notification of John Mcdonald as a person with significant control on 4 July 2023 (2 pages) |
4 July 2023 | Cessation of David James Kerr as a person with significant control on 4 July 2023 (1 page) |
4 July 2023 | Termination of appointment of David James Kerr as a director on 4 July 2023 (1 page) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
14 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 October 2022 | Registration of charge SC4971260001, created on 3 October 2022 (22 pages) |
22 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 December 2021 | Termination of appointment of Ian James Mcdonald as a director on 28 May 2021 (1 page) |
9 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 June 2020 | Cessation of Ian James Mcdonald as a person with significant control on 1 May 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 October 2019 | Notification of David James Kerr as a person with significant control on 1 April 2019 (2 pages) |
9 October 2019 | Notification of Ian James Mcdonald as a person with significant control on 1 April 2019 (2 pages) |
3 May 2019 | Director's details changed for Miss Kristina Deane Kerr on 1 May 2019 (2 pages) |
3 May 2019 | Director's details changed for Mr David James Kerr on 1 May 2019 (2 pages) |
3 May 2019 | Cessation of David James Kerr as a person with significant control on 3 May 2019 (1 page) |
2 May 2019 | Appointment of Mr John Mcdonald as a director on 1 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Ian James Mcdonald as a director on 1 April 2019 (2 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
2 May 2019 | Appointment of Miss Sarah Mcdonald as a director on 1 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr David Kerr as a director on 1 April 2019 (2 pages) |
8 April 2019 | Resolutions
|
25 March 2019 | Registered office address changed from 21 Fowler Terrace Edinburgh EH11 1DB Scotland to 12 Home Street Edinburgh EH3 9LY on 25 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 January 2017 | Appointment of Miss Kristina Deanne Kerr as a secretary on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Miss Kristina Deanne Kerr as a secretary on 25 January 2017 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 February 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|