THE EDINBURGH LETTING COMPANY LTD.
Overview
Company Name | THE EDINBURGH LETTING COMPANY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC238889 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE EDINBURGH LETTING COMPANY LTD.?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE EDINBURGH LETTING COMPANY LTD. located?
Registered Office Address | Unit 1, 109 Swanston Road EH10 7DS Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE EDINBURGH LETTING COMPANY LTD.?
Company Name | From | Until |
---|---|---|
EDINBURGH LETTING COMPANY LIMITED | Oct 30, 2002 | Oct 30, 2002 |
What are the latest accounts for THE EDINBURGH LETTING COMPANY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2023 |
What are the latest filings for THE EDINBURGH LETTING COMPANY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Cessation of Collette Rae as a person with significant control on May 02, 2023 | 3 pages | PSC07 | ||
Termination of appointment of Collette Rae as a director on May 02, 2023 | 1 pages | TM01 | ||
Notification of Rl Holdings (Scotland) Ltd as a person with significant control on May 02, 2023 | 4 pages | PSC02 | ||
Registered office address changed from 28 Maritime Street Edinburgh Midlothian EH6 6SE Scotland to Unit 1, 109 Swanston Road Edinburgh EH10 7DS on May 15, 2023 | 2 pages | AD01 | ||
Appointment of Mr John Horsburgh as a director on Mar 02, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of John Rae as a director on Aug 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Rae as a secretary on Aug 27, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2018 with updates | 4 pages | CS01 | ||
Registered office address changed from 78 Shore Edinburgh EH6 6RG to 28 Maritime Street Edinburgh Midlothian EH6 6SE on May 18, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||
Who are the officers of THE EDINBURGH LETTING COMPANY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORSBURGH, John | Director | Swanston Road EH10 7DS Edinburgh Unit 1, 109 | Scotland | British | Managing Director | 56021890002 | ||||
RAE, Collette | Secretary | 3/12 Hermitage Park EH6 8HD Edinburgh Lothian | British | 89173030001 | ||||||
RAE, John | Secretary | 151 Bloomfield Court AB10 6DU Aberdeen Aberdeenshire | British | Property Letting | 89173040001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
COOK, John Alexander | Director | 43 Granton Road EH5 3NL Edinburgh Flat 1f1 Scotland | United Kingdom | British | Property Developer | 85506260005 | ||||
RAE, Collette | Director | 15/2 Inverleith Place EH3 5QE Edinburgh Midlothian | United Kingdom | British | Property Letting | 89173030003 | ||||
RAE, John | Director | 151 Bloomfield Court AB10 6DU Aberdeen Aberdeenshire | United Kingdom | British | Retired | 89173040001 | ||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of THE EDINBURGH LETTING COMPANY LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rl Holdings (Scotland) Ltd | May 02, 2023 | Swanston Road EH10 7DS Edinburgh Unit 1 109 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Collette Rae | Apr 06, 2016 | EH6 6PA Edinburgh 3/18 Western Harbour Breakwater Midlothian United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0