Fineholm Letting Services (glasgow) Limited EDINBURGH


Founded in 1977, Fineholm Letting Services (glasgow), classified under reg no. SC062649 is an active company. Currently registered at 1 Wemyss Place EH3 6DH, Edinburgh the company has been in the business for 47 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 16th April 2012 Fineholm Letting Services (glasgow) Limited is no longer carrying the name Beard Hotels.

The firm has 2 directors, namely Ian S., Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 17 September 2021 and Ian S. has been with the company for the least time - from 5 July 2023. As of 6 May 2024, there were 9 ex directors - Eric B., Ian B. and others listed below. There were no ex secretaries.

Fineholm Letting Services (glasgow) Limited Address / Contact

Office Address 1 Wemyss Place
Town Edinburgh
Post code EH3 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062649
Date of Incorporation Mon, 4th Jul 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Ian S.

Position: Director

Appointed: 05 July 2023

Stuart P.

Position: Director

Appointed: 17 September 2021

Eric B.

Position: Director

Resigned: 17 September 2021

Ian B.

Position: Director

Resigned: 17 September 2021

Martin E.

Position: Director

Appointed: 17 September 2021

Resigned: 30 April 2023

Andrew S.

Position: Director

Appointed: 17 September 2021

Resigned: 15 December 2023

Colin Y.

Position: Director

Appointed: 23 October 2014

Resigned: 17 September 2021

Amanda D.

Position: Director

Appointed: 20 September 2013

Resigned: 17 September 2021

Sally R.

Position: Director

Appointed: 20 September 2013

Resigned: 17 September 2021

Laura Q.

Position: Director

Appointed: 20 September 2013

Resigned: 17 September 2021

Lawrence B.

Position: Director

Appointed: 31 December 1988

Resigned: 05 March 1991

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Bondsave Limited from Edinburgh, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Eric B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bondsave Limited

1 Wemyss Place, Edinburgh, EH3 6DH, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc138755
Notified on 17 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric B.

Notified on 4 June 2016
Ceased on 17 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian B.

Notified on 4 June 2016
Ceased on 17 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Beard Hotels April 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand884 183487 842558 178762 315684 829
Current Assets1 218 528862 991893 8071 216 2081 119 147
Debtors334 345375 149335 629453 893434 318
Net Assets Liabilities560 644690 850723 522705 558785 672
Other Debtors314 369    
Property Plant Equipment266 516253 045251 513242 657233 326
Other
Accumulated Amortisation Impairment Intangible Assets110 111140 913171 715202 517233 319
Accumulated Depreciation Impairment Property Plant Equipment167 016125 260137 453138 415129 002
Average Number Employees During Period3737353330
Bank Borrowings253 688214 875170 815342 880104 980
Creditors598 412179 907150 670330 97097 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment 55 160 11 12219 977
Disposals Property Plant Equipment 55 840 11 12224 544
Fixed Assets771 202726 929694 595584 311613 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 87125 77222 09415 459
Increase From Amortisation Charge For Year Intangible Assets 30 80230 80230 80230 802
Increase From Depreciation Charge For Year Property Plant Equipment 13 40412 19312 08410 564
Intangible Assets197 907167 105136 303105 50174 699
Intangible Assets Gross Cost308 018308 018308 018308 018 
Investment Property306 779306 779306 779236 153305 000
Investment Property Fair Value Model306 779306 779306 779236 153305 000
Net Current Assets Liabilities387 854143 828179 597452 217270 504
Other Remaining Borrowings42 332    
Property Plant Equipment Gross Cost433 532378 305388 966381 072362 328
Total Additions Including From Business Combinations Property Plant Equipment 61310 6613 2285 800
Total Assets Less Current Liabilities1 159 056870 757874 1921 036 528883 529
Additions Other Than Through Business Combinations Investment Property Fair Value Model    10 414
Disposals Investment Property Fair Value Model   70 626 
Provisions For Liabilities Balance Sheet Subtotal    66

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 17th, October 2023
Free Download (14 pages)

Company search