About

Registered Number: SC240910
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 64 Newington Road, Edinburgh, EH9 1QN

 

The Property Letting Centre Ltd was registered on 10 December 2002 and has its registered office in the United Kingdom, it has a status of "Active". The current directors of this organisation are Milne, Jennifer Ann, Milne, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Nicholas 10 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Jennifer Ann 10 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 02 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 March 2005
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.