UKBizDB.co.uk

EDINBURGH STUDENT LETS 2 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Student Lets 2 Ltd. The company was founded 8 years ago and was given the registration number SC537241. The firm's registered office is in EDINBURGH. You can find them at 15 Atholl Crescent, , Edinburgh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDINBURGH STUDENT LETS 2 LTD
Company Number:SC537241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2016
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166, College Road, Harrow, England, HA1 1RA

Director14 July 2023Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director31 January 2019Active
166, College Road, Harrow, England, HA1 1RA

Director14 July 2023Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director12 April 2018Active
10, South Quarry Boulevard, Gorebridge, Scotland, EH23 4GL

Director06 June 2016Active
41, Esk Bridge, Penicuik, Scotland, EH26 8QR

Director06 June 2016Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director31 January 2019Active
34, Northfield Park, Edinburgh, Scotland, EH8 7QX

Director06 June 2016Active

People with Significant Control

Lanark Student Living Limited
Notified on:07 March 2019
Status:Active
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edinburgh Student Lets Ltd.
Notified on:12 April 2018
Status:Active
Country of residence:Scotland
Address:5th Floor, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jamie O'Rourke
Notified on:06 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Scotland
Address:15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Mortgage

Mortgage alter floating charge with number.

Download
2021-07-26Mortgage

Mortgage alter floating charge with number.

Download
2021-07-26Mortgage

Mortgage alter floating charge with number.

Download
2021-07-26Mortgage

Mortgage alter floating charge with number.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.