Advanced company searchLink opens in new window

THE EDINBURGH LETTING COMPANY LTD.

Company number SC238889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 PSC07 Cessation of Collette Rae as a person with significant control on 2 May 2023
15 May 2023 TM01 Termination of appointment of Collette Rae as a director on 2 May 2023
15 May 2023 PSC02 Notification of Rl Holdings (Scotland) Ltd as a person with significant control on 2 May 2023
15 May 2023 AD01 Registered office address changed from 28 Maritime Street Edinburgh Midlothian EH6 6SE Scotland to Unit 1, 109 Swanston Road Edinburgh EH10 7DS on 15 May 2023
15 May 2023 AP01 Appointment of Mr John Horsburgh as a director on 2 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
10 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
27 Aug 2019 TM01 Termination of appointment of John Rae as a director on 27 August 2019
27 Aug 2019 TM02 Termination of appointment of John Rae as a secretary on 27 August 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
18 May 2018 AD01 Registered office address changed from 78 Shore Edinburgh EH6 6RG to 28 Maritime Street Edinburgh Midlothian EH6 6SE on 18 May 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016