ROUNDHOUSE LETTING LTD.
PEEBLES SALTIRE LETTING LIMITED LANSFIRTH LIMITED

Hellopages » Scottish Borders » Scottish Borders » EH45 9DJ

Company number SC204094
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address MURRAY WARNER, GROENENDAAL 19, CALEDONIAN ROAD, PEEBLES, EH45 9DJ
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 seventy-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of ROUNDHOUSE LETTING LTD. are www.roundhouseletting.co.uk, and www.roundhouse-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Slateford Rail Station is 19.3 miles; to Edinburgh Park Rail Station is 19.7 miles; to South Gyle Rail Station is 20.2 miles; to Brunstane Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundhouse Letting Ltd is a Private Limited Company. The company registration number is SC204094. Roundhouse Letting Ltd has been working since 18 February 2000. The present status of the company is Active. The registered address of Roundhouse Letting Ltd is Murray Warner Groenendaal 19 Caledonian Road Peebles Eh45 9dj. . WARNER, Brian Ronald is a Secretary of the company. WARNER, Murray is a Director of the company. Secretary BREWSTER, George has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BREWSTER, George has been resigned. Director WARNER, Brian Ronald has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARNER, Brian Ronald
Appointed Date: 02 April 2002

Director
WARNER, Murray
Appointed Date: 02 April 2002
48 years old

Resigned Directors

Secretary
BREWSTER, George
Resigned: 19 January 2001
Appointed Date: 28 February 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 February 2000
Appointed Date: 18 February 2000

Director
BREWSTER, George
Resigned: 19 January 2001
Appointed Date: 28 February 2000
65 years old

Director
WARNER, Brian Ronald
Resigned: 02 August 2002
Appointed Date: 28 February 2000
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 February 2000
Appointed Date: 18 February 2000

Persons With Significant Control

Mr Murray Warner
Notified on: 1 January 2017
48 years old
Nature of control: Ownership of shares – 75% or more

ROUNDHOUSE LETTING LTD. Events

09 Apr 2017
Confirmation statement made on 18 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 62 more events
13 Mar 2000
New director appointed
28 Feb 2000
Director resigned
28 Feb 2000
Secretary resigned
28 Feb 2000
Registered office changed on 28/02/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
18 Feb 2000
Incorporation

ROUNDHOUSE LETTING LTD. Charges

27 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 91 high street selkirk sel 923.
27 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: North most house on the first flat of 6 waverley park…
27 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole of the garage workshop premises to the south…
27 April 2011
Standard security
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: East most house to the rear of the top flat at 25 lower…
14 April 2011
Bond & floating charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
15 June 2009
Standard security
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Garage and forecourt at bowmont street, kelso ROX1888.
27 June 2006
Standard security
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 91 high street, selkirk.
26 January 2006
Standard security
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21/4 orwell place, edinburgh (title number MID42611).
2 December 2004
Standard security
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 kilnknowe place, galashiels.
9 May 2003
Standard security
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 drumdryan street, edinburgh.
19 December 2002
Standard security
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/9 lower granton road, edinburgh.
16 December 2002
Standard security
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 lower granton road, edinburgh.
16 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 waverley park, edinburgh.
2 October 2002
Bond & floating charge
Delivered: 8 October 2002
Status: Satisfied on 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 September 2002
Standard security
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/9 lower granton road, edinburgh.