Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
delete about_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete contact_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete index_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete investor_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete management_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete product_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete service_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
delete terms_pages_linkeddomain zoopla.co.uk |
2024-03-19 |
insert email ca..@edinburghlettingcentre.com |
2024-03-19 |
insert email fr..@edinburghlettingcentre.co.uk |
2024-03-19 |
insert email ni..@edinburghlettingcentre.co.uk |
2024-03-19 |
insert person Calum Chrystal |
2024-03-19 |
insert person Fraser Jamieson |
2024-03-19 |
insert phone 0131 662 1840 |
2024-03-19 |
update person_description Alex Priestly => Alex Priestly |
2024-03-19 |
update person_description Banafsheh Dastafshan => Banafsheh Dastafshan |
2024-03-19 |
update person_description Claudia Podlesny => Claudia Podlesny |
2024-03-19 |
update person_description Miles Leslie => Miles Leslie |
2024-03-19 |
update person_description Nicole Spangenberg => Nicole Spangenberg |
2024-03-19 |
update person_title Banafsheh Dastafshan: ACCOUNTANT => Administrator; Member of the ELC Sales & Lettings; Account Manager |
2024-03-19 |
update person_title Miles Leslie: DIRECTOR => Founder and Managing Director of ELC Sales & Lettings; Director |
2024-03-19 |
update person_title Nicole Spangenberg: TRAINEE PROPERTY MANAGER => Property Manager at ELC Sales & Lettings; Property Manager |
2023-07-30 |
update person_title Alex Priestly: Property Manager; SENIOR PROPERTY MANAGER => SENIOR PROPERTY MANAGER |
2023-07-30 |
update person_title Claudia Podlesny: PROPERTY MANAGER; Senior Property Manager => SENIOR SALES NEGOTIATOR |
2023-06-28 |
insert about_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert address 12 Brunton Terrace Hillside
£2,295 Monthly
Edinburgh EH5 3PN
19 South Trinity Road |
2023-06-28 |
insert address Edinburgh EH11
15 Herman Crescent, Flat 10
Edinburgh EH16 4GW
157 Greendykes Road |
2023-06-28 |
insert contact_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert index_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert investor_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert management_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert product_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert service_pages_linkeddomain zoopla.co.uk |
2023-06-28 |
insert terms_pages_linkeddomain zoopla.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-10 |
insert person Fraser Jamieson |
2023-03-10 |
update person_title Claudia Podlesny: Property Manager; Property Manager With the Level 6 ARLA => Sales and Property Manager; Property Manager With the Level 6 ARLA |
2023-03-10 |
update website_status FlippedRobots => OK |
2023-02-14 |
update website_status OK => FlippedRobots |
2023-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-13 |
delete source_ip 146.185.21.123 |
2022-12-13 |
insert source_ip 167.99.89.208 |
2022-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-10 |
delete email da..@edinburghlettingcentre.com |
2021-09-10 |
insert email ja..@edinburghlettingcentre.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-09 |
delete email sc..@edinburghlettingcentre.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-21 |
insert email sc..@edinburghlettingcentre.com |
2021-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-08 |
update num_mort_charges 0 => 1 |
2021-02-08 |
update num_mort_outstanding 0 => 1 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2021-01-21 |
insert email al..@edinburghlettingcentre.com |
2021-01-21 |
insert terms_pages_linkeddomain valpal.co.uk |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2427260001 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
delete email ly..@edinburghlettingcentre.com |
2020-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-29 |
delete about_pages_linkeddomain smelogin.co.uk |
2019-08-29 |
delete contact_pages_linkeddomain smelogin.co.uk |
2019-08-29 |
delete index_pages_linkeddomain smelogin.co.uk |
2019-08-29 |
delete investor_pages_linkeddomain smelogin.co.uk |
2019-08-29 |
delete management_pages_linkeddomain smelogin.co.uk |
2019-08-29 |
insert about_pages_linkeddomain smeprofessional.co.uk |
2019-08-29 |
insert contact_pages_linkeddomain smeprofessional.co.uk |
2019-08-29 |
insert index_pages_linkeddomain smeprofessional.co.uk |
2019-08-29 |
insert investor_pages_linkeddomain smeprofessional.co.uk |
2019-08-29 |
insert management_pages_linkeddomain smeprofessional.co.uk |
2019-06-30 |
delete source_ip 62.233.121.38 |
2019-06-30 |
insert about_pages_linkeddomain youtube.com |
2019-06-30 |
insert source_ip 146.185.21.123 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGG QUINN |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-24 |
insert email ba..@edinburghlettingcentre.com |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
delete email an..@edinburghlettingcentre.com |
2016-11-24 |
insert email ly..@edinburghlettingcentre.com |
2016-05-20 |
delete index_pages_linkeddomain yourlettingagency.co.uk |
2016-05-20 |
delete source_ip 217.168.153.209 |
2016-05-20 |
insert alias ELC |
2016-05-20 |
insert index_pages_linkeddomain smelogin.co.uk |
2016-05-20 |
insert source_ip 62.233.121.38 |
2016-04-19 |
update statutory_documents DIRECTOR APPOINTED MR GREGG QUINN |
2016-03-13 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-03-13 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-02-15 |
update statutory_documents 22/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-06 |
update statutory_documents 22/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address 162 BRUNTSFIELD PLACE EDINBURGH SCOTLAND EH10 4ER |
2014-03-08 |
insert address 162 BRUNTSFIELD PLACE EDINBURGH EH10 4ER |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-03-08 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-02-17 |
update statutory_documents 22/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-21 |
delete address The Edinburgh Letting Centre
170 Dalkeith Road
Edinburgh
EH16 5DX |
2013-12-21 |
insert address The Edinburgh Letting Centre
162 Bruntsfield Place
Edinburgh
EH10 4ER |
2013-12-21 |
update primary_contact The Edinburgh Letting Centre
170 Dalkeith Road
Edinburgh
EH16 5DX => The Edinburgh Letting Centre
162 Bruntsfield Place
Edinburgh
EH10 4ER |
2013-09-06 |
delete address 170 DALKEITH ROAD EDINBURGH LOTHIAN EH16 5DX |
2013-09-06 |
insert address 162 BRUNTSFIELD PLACE EDINBURGH SCOTLAND EH10 4ER |
2013-09-06 |
update registered_address |
2013-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
170 DALKEITH ROAD
EDINBURGH
LOTHIAN
EH16 5DX |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-07 |
update statutory_documents 22/01/13 FULL LIST |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-05 |
delete phone 0845-601-7110 |
2012-02-02 |
update statutory_documents 22/01/12 FULL LIST |
2011-11-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
1A NEWLANDRIG
GOREBRIDGE
MIDLOTHIAN
EH23 4NS |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH FORBES |
2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE LESLIE |
2011-02-07 |
update statutory_documents 22/01/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 22/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FORBES / 01/10/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MILES LESLIE / 01/10/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILMA LESLIE / 01/10/2009 |
2009-12-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2008 FROM
170 DALKEITH ROAD
EDINBURGH
MIDLOTHIAN
EH16 5DX |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-10 |
update statutory_documents SECRETARY RESIGNED |
2006-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/06 FROM:
1A NEWLANDRIG
GOREBRIDGE
MIDLOTHIAN EH23 4NS |
2006-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
2 EAST RESTALRIG TERRACE
EDINBURGH
EH6 8EE |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-24 |
update statutory_documents SECRETARY RESIGNED |
2003-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |