The Edinburgh Letting Centre Limited EDINBURGH


Founded in 2003, The Edinburgh Letting Centre, classified under reg no. SC242726 is an active company. Currently registered at 162 Bruntsfield Place EH10 4ER, Edinburgh the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Miles L., Wilma L.. Of them, Miles L., Wilma L. have been with the company the longest, being appointed on 22 January 2003. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Edinburgh Letting Centre Limited Address / Contact

Office Address 162 Bruntsfield Place
Town Edinburgh
Post code EH10 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242726
Date of Incorporation Wed, 22nd Jan 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Miles L.

Position: Director

Appointed: 22 January 2003

Wilma L.

Position: Director

Appointed: 22 January 2003

Gregg Q.

Position: Director

Appointed: 01 April 2016

Resigned: 18 May 2017

Joseph F.

Position: Director

Appointed: 05 June 2006

Resigned: 30 May 2011

Diane L.

Position: Secretary

Appointed: 05 June 2006

Resigned: 30 May 2011

Miles L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 05 June 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Miles L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Miles L.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-33 503-36 837-6 386     
Balance Sheet
Current Assets26 18013 62236 25065 68888 62898 028115 439194 573
Net Assets Liabilities  6 38610 96515 29620 65942 85269 394
Cash Bank In Hand26 18013 622      
Net Assets Liabilities Including Pension Asset Liability-33 503-36 837-6 386     
Tangible Fixed Assets39 98735 193      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-33 603-36 937      
Shareholder Funds-33 503-36 837-6 386     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1751 4641 5001 5602 5101 050
Average Number Employees During Period    4688
Creditors  73 24282 56298 002101 15399 496168 218
Fixed Assets39 98735 19331 78128 76625 16324 33779 41980 184
Net Current Assets Liabilities-73 490-70 770-36 99216 3378 3672 11815 94326 355
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5371 0071 007  
Total Assets Less Current Liabilities-33 503-35 577-5 21112 42916 79622 21995 362106 539
Accruals Deferred Income 1 2601 175     
Creditors Due Within One Year99 67085 65273 242     
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 315      
Tangible Fixed Assets Cost Or Valuation55 82257 137      
Tangible Fixed Assets Depreciation15 83521 944      
Tangible Fixed Assets Depreciation Charged In Period 6 109      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements