APPIN PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

APPIN PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC615120

Incorporation date

30/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2018)
dot icon09/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon08/02/2025
Micro company accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon25/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon23/03/2023
Satisfaction of charge SC6151200002 in full
dot icon28/11/2022
Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon29/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon27/07/2022
Director's details changed for Mrs Bing Li on 2022-07-27
dot icon27/07/2022
Director's details changed for Mr Damien Vincent O'looney on 2022-07-27
dot icon27/07/2022
Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-07-27
dot icon27/07/2022
Secretary's details changed for Mr Damien Vincent O'looney on 2022-07-27
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon07/12/2021
Notification of Ukct Holdings Ltd as a person with significant control on 2021-09-30
dot icon07/12/2021
Cessation of Damien Vincent O'looney as a person with significant control on 2021-09-30
dot icon07/12/2021
Cessation of Bing Li as a person with significant control on 2021-09-30
dot icon29/09/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon27/08/2021
Satisfaction of charge SC6151200001 in full
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon21/08/2021
Secretary's details changed for Mr Damien O'looney on 2021-08-10
dot icon27/07/2021
Director's details changed for Mrs Bing Li on 2021-07-26
dot icon27/07/2021
Director's details changed for Mr Damien Vincent O'looney on 2021-07-26
dot icon27/07/2021
Change of details for Mr Damien Vincent O'looney as a person with significant control on 2021-07-26
dot icon27/07/2021
Change of details for Mrs Bing Li as a person with significant control on 2021-07-26
dot icon26/07/2021
Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh EH3 6RE
dot icon26/07/2021
Register inspection address has been changed to 64a Cumberland Street Edinburgh EH3 6RE
dot icon26/07/2021
Registered office address changed from 39a Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2021-07-26
dot icon26/07/2021
Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to 39a Cumberland Street Edinburgh EH3 6RE on 2021-07-26
dot icon22/02/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon19/10/2020
Registered office address changed from 2 Horsburgh Gardens Balerno EH14 7BY United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 2020-10-19
dot icon13/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon06/02/2019
Registration of charge SC6151200002, created on 2019-01-28
dot icon28/01/2019
Registration of charge SC6151200001, created on 2019-01-23
dot icon05/12/2018
Appointment of Mr Damien O'looney as a secretary on 2018-12-05
dot icon30/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Bing Li
Director
30/11/2018 - Present
6
Mr Damien Vincent O'looney
Director
30/11/2018 - Present
7
O'looney, Damien Vincent
Secretary
05/12/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPIN PROPERTY LETTINGS LIMITED

APPIN PROPERTY LETTINGS LIMITED is an(a) Active company incorporated on 30/11/2018 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPIN PROPERTY LETTINGS LIMITED?

toggle

APPIN PROPERTY LETTINGS LIMITED is currently Active. It was registered on 30/11/2018 .

Where is APPIN PROPERTY LETTINGS LIMITED located?

toggle

APPIN PROPERTY LETTINGS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does APPIN PROPERTY LETTINGS LIMITED do?

toggle

APPIN PROPERTY LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APPIN PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-28 with no updates.