About

Registered Number: SC159623
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 14 Coates Crescent, Edinburgh, EH3 7AF

 

Central Letting Ltd was registered on 09 August 1995 and are based in the United Kingdom, it's status is listed as "Active". There are 3 directors listed as Mcallister, Neil, Watts, Penelope, Watts, Justin Alexander for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Justin Alexander 09 August 1995 13 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MCALLISTER, Neil 01 August 2002 01 August 2003 1
WATTS, Penelope 06 October 2003 13 November 2003 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 19 April 2018
CH03 - Change of particulars for secretary 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 September 2015
MR01 - N/A 07 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 22 April 2015
MR04 - N/A 22 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 July 2014
AUD - Auditor's letter of resignation 09 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 06 September 2007
353 - Register of members 29 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 August 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 December 2004
419a(Scot) - N/A 18 June 2004
225 - Change of Accounting Reference Date 15 January 2004
410(Scot) - N/A 27 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
363s - Annual Return 13 August 2002
410(Scot) - N/A 02 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 May 2001
419a(Scot) - N/A 26 February 2001
363s - Annual Return 30 August 2000
410(Scot) - N/A 25 July 2000
419a(Scot) - N/A 24 February 2000
410(Scot) - N/A 15 February 2000
410(Scot) - N/A 15 February 2000
410(Scot) - N/A 22 November 1999
AA - Annual Accounts 31 October 1999
363s - Annual Return 04 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 27 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
RESOLUTIONS - N/A 21 September 1995
288 - N/A 06 September 1995
288 - N/A 25 August 1995
288 - N/A 25 August 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Outstanding

N/A

Bond & floating charge 14 November 2003 Fully Satisfied

N/A

Standard security 19 June 2002 Fully Satisfied

N/A

Standard security 14 July 2000 Fully Satisfied

N/A

Standard security 31 January 2000 Fully Satisfied

N/A

Bond & floating charge 27 January 2000 Fully Satisfied

N/A

Standard security 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.