EDINBURGH LETTING SOLUTIONS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BP

Company number SC275469
Status Active - Proposal to Strike off
Incorporation Date 2 November 2004
Company Type Private Limited Company
Address NEIL NISBET & CO., THAIN HOUSE, 226 QUEENSFERRY ROAD, EDINBURGH, EH4 2BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge SC2754690002 in full; Confirmation statement made on 14 February 2017 with updates; Termination of appointment of Vincenzo Crolla as a director on 1 January 2017. The most likely internet sites of EDINBURGH LETTING SOLUTIONS LIMITED are www.edinburghlettingsolutions.co.uk, and www.edinburgh-letting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Edinburgh Letting Solutions Limited is a Private Limited Company. The company registration number is SC275469. Edinburgh Letting Solutions Limited has been working since 02 November 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Edinburgh Letting Solutions Limited is Neil Nisbet Co Thain House 226 Queensferry Road Edinburgh Eh4 2bp. . KIM, Seung is a Director of the company. Secretary CROLLA, Vincenzo has been resigned. Nominee Secretary ACS SECRETARIES LIMITED has been resigned. Nominee Director ACS NOMINEES LIMITED has been resigned. Director CROLLA, Antonietta has been resigned. Director CROLLA, Vincenzo has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KIM, Seung
Appointed Date: 01 January 2017
34 years old

Resigned Directors

Secretary
CROLLA, Vincenzo
Resigned: 01 January 2017
Appointed Date: 02 November 2004

Nominee Secretary
ACS SECRETARIES LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Nominee Director
ACS NOMINEES LIMITED
Resigned: 02 November 2004
Appointed Date: 02 November 2004

Director
CROLLA, Antonietta
Resigned: 01 January 2017
Appointed Date: 02 November 2004
70 years old

Director
CROLLA, Vincenzo
Resigned: 01 January 2017
Appointed Date: 02 November 2004
71 years old

Persons With Significant Control

Mr Seung Kim
Notified on: 1 January 2017
34 years old
Nature of control: Ownership of shares – 75% or more

Mr Vincenzo Crolla
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EDINBURGH LETTING SOLUTIONS LIMITED Events

13 Mar 2017
Satisfaction of charge SC2754690002 in full
15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
14 Feb 2017
Termination of appointment of Vincenzo Crolla as a director on 1 January 2017
14 Feb 2017
Termination of appointment of Antonietta Crolla as a director on 1 January 2017
14 Feb 2017
Termination of appointment of Vincenzo Crolla as a secretary on 1 January 2017
...
... and 44 more events
09 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2004
Ad 02/11/04--------- £ si 50@1=50 £ ic 1/51
09 Nov 2004
Secretary resigned
09 Nov 2004
Director resigned
02 Nov 2004
Incorporation

EDINBURGH LETTING SOLUTIONS LIMITED Charges

27 April 2015
Charge code SC27 5469 0002
Delivered: 29 April 2015
Status: Satisfied on 13 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
23 December 2004
Bond & floating charge
Delivered: 30 December 2004
Status: Satisfied on 22 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…