EDINBURGH STUDENT LETS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Registration of charge SC5363940020, created on 2025-07-31

View Document

31/07/2531 July 2025 Registration of charge SC5363940019, created on 2025-07-25

View Document

30/07/2530 July 2025 Registration of charge SC5363940018, created on 2025-07-25

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940011 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940017 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940015 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940012 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940014 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940013 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940010 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940005 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940006 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940009 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940008 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940016 in full

View Document

28/07/2528 July 2025 Satisfaction of charge SC5363940007 in full

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

16/07/2516 July 2025 Director's details changed for Mr Mark Copson on 2024-06-26

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

13/09/2313 September 2023 Registration of charge SC5363940017, created on 2023-09-12

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

19/07/2319 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC5363940012

View Document

19/07/2319 July 2023 Part of the property or undertaking has been released and no longer forms part of charge SC5363940005

View Document

17/07/2317 July 2023 Termination of appointment of Bhavna Patel as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Ms Snizhana Yesaulenko as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Mr Mark Copson as a director on 2023-07-14

View Document

13/07/2313 July 2023 Director's details changed for Mr Sean Peter O'driscoll on 2019-01-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16

View Document

30/07/2130 July 2021 Registration of charge SC5363940016, created on 2021-07-24

View Document

27/07/2127 July 2021 Registration of charge SC5363940015, created on 2021-07-23

View Document

26/07/2126 July 2021 Alterations to floating charge SC5363940008

View Document

26/07/2126 July 2021 Alterations to floating charge SC5363940014

View Document

26/07/2126 July 2021 Alterations to floating charge SC5363940006

View Document

26/07/2126 July 2021 Alterations to floating charge SC5363940010

View Document

23/07/2123 July 2021 Registration of charge SC5363940014, created on 2021-07-15

View Document

22/07/2122 July 2021 Registration of charge SC5363940011, created on 2021-07-15

View Document

22/07/2122 July 2021 Registration of charge SC5363940012, created on 2021-07-15

View Document

22/07/2122 July 2021 Registration of charge SC5363940013, created on 2021-07-15

View Document

20/07/2120 July 2021 Registration of charge SC5363940010, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge SC5363940005, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge SC5363940006, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge SC5363940007, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge SC5363940008, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge SC5363940009, created on 2021-07-15

View Document

13/07/2113 July 2021 Satisfaction of charge SC5363940002 in full

View Document

13/07/2113 July 2021 Satisfaction of charge SC5363940001 in full

View Document

07/07/217 July 2021 Satisfaction of charge SC5363940004 in full

View Document

07/07/217 July 2021 Satisfaction of charge SC5363940003 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/05/2019 May 2020 PREVEXT FROM 30/05/2019 TO 30/06/2019

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5363940004

View Document

03/12/193 December 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5363940003

View Document

29/11/1929 November 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5363940002

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5363940003

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 CESSATION OF JAMIE O'ROURKE AS A PSC

View Document

07/03/197 March 2019 CESSATION OF STEVEN ALEXANDER JONES AS A PSC

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANARK STUDENT LIVING LIMITED

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5363940002

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5TH FLOOR 2 LISTER SQUARE QUARTERMILE TWO EDINBURGH EH3 9GL UNITED KINGDOM

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS BHAVNA PATEL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR SEAN PETER O'DRISCOLL

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5363940001

View Document

07/11/187 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE O'ROURKE

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ALEXANDER JONES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE O'ROURKE

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED LISTER SQUARE (NO 229) LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company