STUART'S LETTING & MANAGEMENT LTD
DUNBAR

Hellopages » East Lothian » East Lothian » EH42 1LP

Company number SC199680
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 17 ROXBURGHE LODGE WYND, DUNBAR, EAST LOTHIAN, EH42 1LP
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 fifty-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 200 . The most likely internet sites of STUART'S LETTING & MANAGEMENT LTD are www.stuartslettingmanagement.co.uk, and www.stuart-s-letting-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Stuart S Letting Management Ltd is a Private Limited Company. The company registration number is SC199680. Stuart S Letting Management Ltd has been working since 07 September 1999. The present status of the company is Active. The registered address of Stuart S Letting Management Ltd is 17 Roxburghe Lodge Wynd Dunbar East Lothian Eh42 1lp. . STUART, Cheryl Jane is a Director of the company. STUART, Ronald Gordon is a Director of the company. Secretary STUART, Cheryl Jane has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STUART, Cheryl Jane
Appointed Date: 07 June 2011
60 years old

Director
STUART, Ronald Gordon
Appointed Date: 25 February 2000
59 years old

Resigned Directors

Secretary
STUART, Cheryl Jane
Resigned: 07 June 2011
Appointed Date: 25 February 2000

Nominee Secretary
COSEC LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Nominee Director
CODIR LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Nominee Director
COSEC LIMITED
Resigned: 07 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Mr Ronald Gordon Stuart
Notified on: 7 September 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Cheryl Jane Stuart
Notified on: 7 September 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STUART'S LETTING & MANAGEMENT LTD Events

14 Sep 2016
Confirmation statement made on 7 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200

...
... and 48 more events
11 Oct 1999
Partic of mort/charge *
10 Sep 1999
Director resigned
10 Sep 1999
Secretary resigned;director resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 78 montgomery street edinburgh midlothian EH7 5JA
07 Sep 1999
Incorporation

STUART'S LETTING & MANAGEMENT LTD Charges

22 July 2008
Standard security
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 college view 119 high street glasgow.
16 July 2008
Standard security
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13B hanover court, north frederick path, glasgow.
23 April 2004
Standard security
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 burngrange cottages, west calder.
11 September 2002
Bond & floating charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2001
Standard security
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 burngrange cottages, west calder.
11 January 2000
Standard security
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 square metres of ground in west calder.
20 September 1999
Standard security
Delivered: 11 October 1999
Status: Satisfied on 11 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 rosemount drive, uphall, west lothian.