LIVING RENT

Register to unlock more data on OkredoRegister

LIVING RENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC505467

Incorporation date

08/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 617 12 South Bridge, Edinburgh EH1 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon24/02/2026
Termination of appointment of Annmarie Craig as a director on 2026-02-21
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/12/2025
Director's details changed for Ms Annmarie Craig on 2025-12-01
dot icon03/12/2025
Termination of appointment of Amanda Jane Fyffe as a director on 2025-12-01
dot icon26/06/2025
Termination of appointment of Zineerah Niamat Ali as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Ruaraidh Dempster as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Aditi Jehangir as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Beatrice Bola Onashile as a director on 2025-06-16
dot icon26/06/2025
Termination of appointment of Jonathan Simons as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mr Colm Birmingham as a director on 2025-06-16
dot icon26/06/2025
Appointment of Ms Ruth Gilbert as a director on 2025-06-16
dot icon26/06/2025
Appointment of Miss Kieran Coles as a director on 2025-06-16
dot icon26/06/2025
Appointment of Miss Amanda Jane Fyffe as a director on 2025-06-16
dot icon26/06/2025
Appointment of Miss Bianca Lopez as a director on 2025-06-16
dot icon26/06/2025
Appointment of Ms Sarah-Jane Bisset as a director on 2025-06-16
dot icon26/06/2025
Appointment of Miss Eilidh Anne Davis Keay as a director on 2025-06-16
dot icon26/06/2025
Appointment of Mr Ian Maccorquodale as a director on 2025-06-16
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Termination of appointment of Andrew Kellard as a director on 2024-06-13
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon07/05/2024
Memorandum and Articles of Association
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Resolutions
dot icon05/04/2024
Termination of appointment of Caroline Cawley as a director on 2024-03-16
dot icon05/04/2024
Termination of appointment of Ellinore Ingrid Sofia Folkesson as a director on 2024-03-16
dot icon05/04/2024
Termination of appointment of Danny Pilkington as a director on 2024-03-16
dot icon05/04/2024
Termination of appointment of Ruth Gilbert as a director on 2024-03-16
dot icon05/04/2024
Appointment of Ms Barbara Valerie Welsh as a director on 2024-03-16
dot icon05/04/2024
Appointment of Mrs Beatrice Bola Onashile as a director on 2024-03-16
dot icon05/04/2024
Appointment of Mr Cameron Beattie as a director on 2024-03-16
dot icon05/04/2024
Appointment of Miss Elise Corry as a director on 2024-03-16
dot icon08/09/2023
Micro company accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon21/12/2022
Termination of appointment of Vicky Hood as a director on 2022-12-10
dot icon21/12/2022
Termination of appointment of Megan Bente Bishop as a director on 2022-12-10
dot icon21/12/2022
Termination of appointment of Gloria Cecily Dawson as a director on 2022-12-10
dot icon21/12/2022
Termination of appointment of Sean Baillie as a director on 2022-12-10
dot icon21/12/2022
Appointment of Ms Ruth Gilbert as a director on 2022-12-10
dot icon21/12/2022
Appointment of Mr Andrew Kellard as a director on 2022-12-10
dot icon21/12/2022
Appointment of Mr Danny Pilkington as a director on 2022-12-10
dot icon21/12/2022
Appointment of Miss Aditi Jehangir as a director on 2022-12-10
dot icon21/12/2022
Appointment of Mrs Zineerah Niamat Ali as a director on 2022-12-10
dot icon21/12/2022
Appointment of Miss Caroline Cawley as a director on 2022-12-10
dot icon01/12/2022
Micro company accounts made up to 2022-05-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
136.59K
-
0.00
-
-
2022
12
176.22K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Kieran
Director
16/06/2025 - Present
2
Ali, Zineerah Niamat
Director
10/12/2022 - 16/06/2025
2
Baillie, Sean
Director
02/10/2021 - 10/12/2022
-
Bishop, Megan Bente
Director
01/09/2020 - 10/12/2022
-
Craig, Annmarie
Director
02/10/2021 - 21/02/2026
-

Persons with Significant Control

1
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 LIVING RENT

LIVING RENT is an(a) Active company incorporated on 08/05/2015 with the registered office located at Office 617 12 South Bridge, Edinburgh EH1 1DD. There are currently 10 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 LIVING RENT?

toggle

LIVING RENT is currently Active. It was registered on 08/05/2015 .

Where is LIVING RENT located?

toggle

LIVING RENT is registered at Office 617 12 South Bridge, Edinburgh EH1 1DD.

What does LIVING RENT do?

toggle

LIVING RENT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LIVING RENT?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Annmarie Craig as a director on 2026-02-21.