Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED
Company Information for

FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED

1 WEMYSS PLACE, EDINBURGH, EH3 6DH,
Company Registration Number
SC280949
Private Limited Company
Active

Company Overview

About Fineholm Letting Services (edinburgh) Ltd
FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED was founded on 2005-03-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Fineholm Letting Services (edinburgh) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED
 
Legal Registered Office
1 WEMYSS PLACE
EDINBURGH
EH3 6DH
Other companies in PA4
 
Previous Names
HMS (601) LIMITED03/05/2005
Filing Information
Company Number SC280949
Company ID Number SC280949
Date formed 2005-03-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 17:05:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED

Current Directors
Officer Role Date Appointed
ERIC JAMES BEARD
Company Secretary 2005-06-02
AMANDA LOUISE BEARD
Director 2005-06-02
ERIC JAMES BEARD
Director 2005-06-02
IAN LAURENCE ALLAN BEARD
Director 2005-06-02
LAURA CLAIRE BEARD
Director 2013-09-20
SALLY NICOLE BEARD
Director 2005-06-02
COLIN FORREST GRAHAM YOUNG
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2005-03-02 2005-06-02
HMS DIRECTORS LIMITED
Nominated Director 2005-03-02 2005-06-02
HMS SECRETARIES LIMITED
Nominated Director 2005-03-02 2005-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC JAMES BEARD ALLTRACKS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active
ERIC JAMES BEARD FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Company Secretary 1988-12-31 CURRENT 1977-07-04 Active
AMANDA LOUISE BEARD REFERIT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
AMANDA LOUISE BEARD FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 2013-09-20 CURRENT 1977-07-04 Active
ERIC JAMES BEARD REFERIT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
ERIC JAMES BEARD FINEHOLM LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
ERIC JAMES BEARD FINEHOLM LETTING SERVICES LIMITED Director 1995-02-03 CURRENT 1994-11-02 Active - Proposal to Strike off
ERIC JAMES BEARD FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 1988-12-31 CURRENT 1977-07-04 Active
IAN LAURENCE ALLAN BEARD REFERIT LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
IAN LAURENCE ALLAN BEARD FINEHOLM LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
IAN LAURENCE ALLAN BEARD FINEHOLM FINANCIAL SERVICES LIMITED Director 2005-11-03 CURRENT 2005-10-10 Dissolved 2016-04-19
IAN LAURENCE ALLAN BEARD FINEHOLM FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2005-11-03 CURRENT 2005-10-10 Dissolved 2016-04-26
IAN LAURENCE ALLAN BEARD FINEHOLM LETTING SERVICES LIMITED Director 1995-02-03 CURRENT 1994-11-02 Active - Proposal to Strike off
IAN LAURENCE ALLAN BEARD FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 1988-12-31 CURRENT 1977-07-04 Active
LAURA CLAIRE BEARD FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 2013-09-20 CURRENT 1977-07-04 Active
SALLY NICOLE BEARD SLM PROPERTY LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
COLIN FORREST GRAHAM YOUNG ANDERSON STRATHERN TRUSTEE COMPANY LIMITED Director 2017-11-23 CURRENT 1981-04-06 Active
COLIN FORREST GRAHAM YOUNG FINEHOLM LETTING SERVICES (GLASGOW) LIMITED Director 2014-10-23 CURRENT 1977-07-04 Active
COLIN FORREST GRAHAM YOUNG AS COMPANY SERVICES LIMITED Director 2013-12-13 CURRENT 2007-02-21 Active
COLIN FORREST GRAHAM YOUNG OMNI8 LTD Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2013-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Change of details for Bondsave Limited as a person with significant control on 2024-03-08
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-12-07Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-18DIRECTOR APPOINTED M IAN RONALD SUTHERLAND
2023-03-16CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-06-23AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-09-23PSC02Notification of Bondsave Limited as a person with significant control on 2021-09-17
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JAMES BEARD
2021-09-22PSC07CESSATION OF AMANDA LOUISE DOW AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22AP01DIRECTOR APPOINTED MR MARTIN PAUL ELLIOTT
2021-09-22TM02Termination of appointment of Eric James Beard on 2021-09-17
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 114 Union Street Glasgow G1 3QQ Scotland
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-26CH01Director's details changed for Mrs Sally Nicole Beard on 2019-02-01
2019-02-26PSC04Change of details for Ms Amanda Louise Beard as a person with significant control on 2019-02-01
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
2018-04-30CH01Director's details changed for Eric James Beard on 2018-04-30
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR ERIC JAMES BEARD on 2018-04-30
2018-04-30PSC04Change of details for Ms Amanda Louise Beard as a person with significant control on 2018-04-30
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY NICOLE BEARD / 28/02/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES BEARD / 28/02/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAURENCE ALLAN BEARD / 28/02/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE BEARD / 28/02/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FORREST GRAHAM YOUNG / 28/02/2018
2018-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CLAIRE BEARD / 28/02/2018
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-02-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 241
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 241
2016-03-17AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-17CH01Director's details changed for Sally Nicole Beard on 2016-03-02
2016-01-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24RES01ADOPT ARTICLES 24/06/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 241
2015-03-18AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-27AP01DIRECTOR APPOINTED COLIN FORREST GRAHAM YOUNG
2014-10-15RES01ADOPT ARTICLES 30/09/2014
2014-04-08SH0111/02/14 STATEMENT OF CAPITAL GBP 241
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-04AR0102/03/14 FULL LIST
2013-10-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED LAURA CLAIRE BEARD
2013-03-15AR0102/03/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND
2013-01-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-22AR0102/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY NICOLE BEARD / 02/03/2012
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS
2011-03-11AR0102/03/11 NO CHANGES
2010-09-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-25AR0102/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY NICOLE BEARD / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE BEARD / 06/11/2009
2009-10-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2008-12-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-14363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 1ST FLOOR 114 UNION STREET GLASGOW G1 3QQ
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-15363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-01225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-1488(2)RAD 07/07/05--------- £ SI 198@1=198 £ IC 2/200
2005-07-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE
2005-05-04ELRESS386 DISP APP AUDS 29/04/05
2005-05-04ELRESS366A DISP HOLDING AGM 29/04/05
2005-05-03CERTNMCOMPANY NAME CHANGED HMS (601) LIMITED CERTIFICATE ISSUED ON 03/05/05
2005-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED

Intangible Assets
Patents
We have not found any records of FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED
Trademarks
We have not found any records of FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINEHOLM LETTING SERVICES (EDINBURGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.