Background WavePink WaveYellow Wave

STOCK RESIDENTIAL LETTINGS LIMITED (SC178649)

STOCK RESIDENTIAL LETTINGS LIMITED (SC178649) is an active UK company. incorporated on 9 September 1997. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STOCK RESIDENTIAL LETTINGS LIMITED has been registered for 28 years.

Company Number
SC178649
Status
active
Type
ltd
Incorporated
9 September 1997
Age
28 years
Address
One Lochrin Square C/O London And Scottish Investments Ltd, Edinburgh, EH3 9QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCK RESIDENTIAL LETTINGS LIMITED

STOCK RESIDENTIAL LETTINGS LIMITED is an active company incorporated on 9 September 1997 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STOCK RESIDENTIAL LETTINGS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

SC178649

LTD Company

Age

28 Years

Incorporated 9 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SORBIERIDGE LIMITED
From: 9 September 1997To: 30 March 1998
Contact
Address

One Lochrin Square C/O London And Scottish Investments Ltd 92 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom
From: 23 August 2024To: 13 March 2025
300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
From: 22 November 2021To: 23 August 2024
Venlaw 349 Bath Street Glasgow G2 4AA Scotland
From: 12 October 2016To: 22 November 2021
8 Elmbank Gardens Glasgow G2 4NQ
From: 3 May 2012To: 12 October 2016
Venlaw Building, 349 Bath Street Glasgow G2 4AA
From: 9 September 1997To: 3 May 2012
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Jun 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
9 June 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 June 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 June 2011
466(Scot)466(Scot)
Resolution
8 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2011
CC04CC04
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Auditors Resignation Company
14 July 2009
AUDAUD
Legacy
17 April 2009
410(Scot)410(Scot)
Resolution
14 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 2007
AUDAUD
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
26 April 2006
419a(Scot)419a(Scot)
Legacy
26 April 2006
419a(Scot)419a(Scot)
Legacy
20 April 2006
410(Scot)410(Scot)
Legacy
13 April 2006
155(6)a155(6)a
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
410(Scot)410(Scot)
Legacy
27 January 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
20 December 2003
410(Scot)410(Scot)
Legacy
16 December 2003
419a(Scot)419a(Scot)
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
410(Scot)410(Scot)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Incorporation Company
9 September 1997
NEWINCIncorporation