Somerville Lettings Limited
- Active
- Incorporated on 17 Dec 2003
Reg Address: 35 St. Ninians Road, Linlithgow EH49 7BN, Scotland
Previous Names:
Mitreshelf 357 Limited - 4 Mar 2004
- Summary The company with name "Somerville Lettings Limited" is a private limited company and located in 35 St. Ninians Road, Linlithgow EH49 7BN. Somerville Lettings Limited is currently in active status and it was incorporated on 17 Dec 2003 (20 years 9 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Somerville Lettings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Somerville | Secretary | 15 Nov 2018 | - | Active |
2 | PHILIP BALD ACCOUNTANCY LIMITED | Corporate Secretary | 20 May 2014 | - | Resigned 15 Nov 2018 |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 7 Aug 2006 | - | Resigned 20 May 2014 |
4 | BISHOPS SOLICITORS LLP | Corporate Secretary | 16 May 2005 | - | Resigned 7 Aug 2006 |
5 | John Somerville | Director | 2 Mar 2004 | British | Resigned 31 Dec 2019 |
6 | Scott Somerville | Director | 2 Mar 2004 | British | Resigned 18 Jun 2010 |
7 | Martin Somerville | Director | 2 Mar 2004 | British | Active |
8 | Martin Somerville | Director | 2 Mar 2004 | British | Active |
9 | MITRESHELF DIRECTORS LIMITED | Corporate Nominee Director | 17 Dec 2003 | - | Resigned 2 Mar 2004 |
10 | BISHOPS | Nominee Secretary | 17 Dec 2003 | - | Resigned 16 May 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Martin Somerville Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Somerville Lettings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 24 Nov 2020 | Download PDF 3 Pages |
2 | Accounts - Micro Entity | 27 May 2020 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 31 Dec 2019 | Download PDF 3 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 31 Dec 2019 | Download PDF 1 Pages |
5 | Accounts - Micro Entity | 13 May 2019 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 11 Jan 2019 | Download PDF 3 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 15 Nov 2018 | Download PDF 1 Pages |
8 | Address - Change Registered Office Company With Date Old New | 15 Nov 2018 | Download PDF 1 Pages |
9 | Officers - Appoint Person Secretary Company With Name Date | 15 Nov 2018 | Download PDF 2 Pages |
10 | Accounts - Dormant | 10 Oct 2018 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 28 Dec 2017 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 27 Dec 2017 | Download PDF 5 Pages |
13 | Confirmation Statement - Updates | 28 Dec 2016 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 25 Apr 2016 | Download PDF 4 Pages |
15 | Officers - Change Person Director Company With Change Date | 28 Dec 2015 | Download PDF 2 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Dec 2015 | Download PDF 5 Pages |
17 | Mortgage - Satisfy Charge Full | 21 Oct 2015 | Download PDF 5 Pages |
18 | Mortgage - Satisfy Charge Full | 21 Oct 2015 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 10 Jun 2015 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2014 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 28 May 2014 | Download PDF 5 Pages |
22 | Officers - Termination Secretary Company With Name | 20 May 2014 | Download PDF 1 Pages |
23 | Address - Change Registered Office Company With Date Old | 20 May 2014 | Download PDF 1 Pages |
24 | Officers - Appoint Corporate Secretary Company With Name | 20 May 2014 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2014 | Download PDF 5 Pages |
26 | Officers - Change Person Director Company With Change Date | 29 Jan 2014 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 22 May 2013 | Download PDF 6 Pages |
28 | Mortgage - Legacy | 16 Jan 2013 | Download PDF 5 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2012 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 9 Jul 2012 | Download PDF 6 Pages |
31 | Officers - Change Corporate Secretary Company With Change Date | 22 Dec 2011 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2011 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 13 Jul 2011 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2011 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 7 Jan 2011 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 2 Jul 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 2 Jul 2010 | Download PDF 6 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2010 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 22 Jun 2009 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 20 Jan 2009 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 12 Nov 2008 | Download PDF 4 Pages |
42 | Annual Return - Legacy | 15 Jan 2008 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Small | 3 Oct 2007 | Download PDF 4 Pages |
44 | Mortgage - Legacy | 11 Jun 2007 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 5 Jan 2007 | Download PDF 7 Pages |
46 | Officers - Legacy | 14 Nov 2006 | Download PDF 1 Pages |
47 | Officers - Legacy | 24 Aug 2006 | Download PDF 1 Pages |
48 | Officers - Legacy | 24 Aug 2006 | Download PDF 2 Pages |
49 | Officers - Legacy | 8 Aug 2006 | Download PDF 1 Pages |
50 | Accounts - Total Exemption Small | 6 Jun 2006 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 20 Dec 2005 | Download PDF 7 Pages |
52 | Accounts - Total Exemption Small | 26 Oct 2005 | Download PDF 5 Pages |
53 | Mortgage - Legacy | 9 Jun 2005 | Download PDF 3 Pages |
54 | Officers - Legacy | 26 May 2005 | Download PDF 1 Pages |
55 | Officers - Legacy | 26 May 2005 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 17 Dec 2004 | Download PDF 7 Pages |
57 | Mortgage - Legacy | 28 Jun 2004 | Download PDF 6 Pages |
58 | Officers - Legacy | 1 Jun 2004 | Download PDF 1 Pages |
59 | Capital - Legacy | 18 Mar 2004 | Download PDF 2 Pages |
60 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
61 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
62 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
63 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
64 | Accounts - Legacy | 9 Mar 2004 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 4 Mar 2004 | Download PDF 2 Pages |
66 | Incorporation - Company | 17 Dec 2003 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.