Company Information for URBAN LETS (EDINBURGH) LIMITED
4 LOTHIAN STREET, DALKEITH, MIDLOTHIAN, EH22 1DS,
|
Company Registration Number
SC224817
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
URBAN LETS (EDINBURGH) LIMITED | ||||
Legal Registered Office | ||||
4 LOTHIAN STREET DALKEITH MIDLOTHIAN EH22 1DS Other companies in EH22 | ||||
Previous Names | ||||
|
Company Number | SC224817 | |
---|---|---|
Company ID Number | SC224817 | |
Date formed | 2001-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-03-05 12:08:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOTHIAN SECRETARIAL LIMITED |
||
GRANT MCNICOLL |
||
WILLIAM MCNICOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORISONS SECRETARIES LIMITED |
Company Secretary | ||
MORISON BISHOP |
Nominated Secretary | ||
ALAN GEORGE GROSSET |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGE NEO LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
URBAN OAK GARDEN CARE LTD | Company Secretary | 2011-05-05 | CURRENT | 2011-04-12 | Active | |
EDINBURGH COMBAT CHALLENGE LTD. | Company Secretary | 2010-07-14 | CURRENT | 2010-07-05 | Active | |
IMAGE SCOTLAND LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1989-08-02 | Active | |
SCOTTISH MOUNTAIN GEAR LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2003-08-06 | Active | |
IMAGE SCOTLAND (HOLDINGS) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-09-03 | Active | |
IMAGE LOGISTICS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1990-06-08 | Active | |
ADRIANO & MARISA LTD. | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active | |
MACROY DEVELOPMENTS LTD. | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Dissolved 2016-06-14 | |
MARK PATCHETT LTD. | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
UNCHAINED RESTAURANTS LIMITED | Company Secretary | 2004-01-09 | CURRENT | 2000-02-10 | Dissolved 2017-04-04 | |
CABCOM (SCOTLAND) LTD. | Company Secretary | 2003-10-27 | CURRENT | 1998-06-16 | Active | |
NIGEL DUNCAN MEDIA LIMITED | Company Secretary | 2003-10-07 | CURRENT | 2003-10-07 | Active - Proposal to Strike off | |
ALL CLEAN (LEITH) LTD. | Company Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
BOB'S GARAGE LTD. | Company Secretary | 2003-08-15 | CURRENT | 2003-08-15 | Active | |
S. YOUNG CONTRACTS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
MACLEOD GLASS LIMITED | Company Secretary | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
K.C. LEISURE LTD. | Company Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
MUSSELBURGH FAST REMOVALS LTD. | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active - Proposal to Strike off | |
COOL KUTZ LIMITED | Company Secretary | 2003-01-31 | CURRENT | 2003-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCNICOLL | |
LATEST SOC | 09/07/17 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 01/07/17 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 16/12/2016 | |
CERTNM | Company name changed hmo action LIMITED\certificate issued on 16/12/16 | |
AP01 | DIRECTOR APPOINTED MR GRANT MCNICOLL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LOTHIAN SECRETARIAL LIMITED on 2009-10-01 | |
AD02 | Register inspection address changed from C/O Lothian Secretarial Limited 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCNICOLL / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOTHIAN SECRETARIAL LIMITED / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MITRESHELF 514 LIMITED CERTIFICATE ISSUED ON 28/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URBAN LETS (EDINBURGH) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as URBAN LETS (EDINBURGH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |