Company number SC159623
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 14 COATES CRESCENT, EDINBURGH, EH3 7AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of CENTRAL LETTING LIMITED are www.centralletting.co.uk, and www.central-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Central Letting Limited is a Private Limited Company.
The company registration number is SC159623. Central Letting Limited has been working since 09 August 1995.
The present status of the company is Active. The registered address of Central Letting Limited is 14 Coates Crescent Edinburgh Eh3 7af. . GRANT, Colette Mary is a Secretary of the company. GRANT, Colette Mary is a Director of the company. GRANT, Peter Christopher is a Director of the company. Secretary BELL & SCOTTS has been resigned. Secretary MCALLISTER, Neil has been resigned. Secretary WATTS, Penelope has been resigned. Director BELL & SCOTTS has been resigned. Director WATTS, Justin Alexander has been resigned. Director WEIR, John Ralph Symington has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BELL & SCOTTS
Resigned: 01 August 2002
Appointed Date: 09 August 1995
Director
BELL & SCOTTS
Resigned: 09 August 1995
Appointed Date: 09 August 1995
Persons With Significant Control
Grant Management & Interiors Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CENTRAL LETTING LIMITED Events
02 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
30 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
07 May 2015
Registration of charge SC1596230007, created on 24 April 2015
...
... and 70 more events
21 Sep 1995
Resolutions
-
ELRES ‐
Elective resolution
06 Sep 1995
New director appointed
25 Aug 1995
New director appointed
25 Aug 1995
Director resigned
09 Aug 1995
Incorporation
24 April 2015
Charge code SC15 9623 0007
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
14 November 2003
Bond & floating charge
Delivered: 27 November 2003
Status: Satisfied
on 1 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 June 2002
Standard security
Delivered: 2 July 2002
Status: Satisfied
on 22 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground and basement premises known as and forming 7…
14 July 2000
Standard security
Delivered: 25 July 2000
Status: Satisfied
on 26 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 cornwall street, edinburgh.
31 January 2000
Standard security
Delivered: 15 February 2000
Status: Satisfied
on 22 April 2015
Persons entitled: Woolwich PLC
Description: 2 grove street, edinburgh.
27 January 2000
Bond & floating charge
Delivered: 15 February 2000
Status: Satisfied
on 18 June 2004
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
4 November 1999
Standard security
Delivered: 22 November 1999
Status: Satisfied
on 24 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 grove street, edinburgh.