Background WavePink WaveYellow Wave

NOW! LETTINGS LIMITED (SC352257)

NOW! LETTINGS LIMITED (SC352257) is an active UK company. incorporated on 8 December 2008. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NOW! LETTINGS LIMITED has been registered for 17 years. Current directors include CLAYTON, Kim Marie, LAMBERT, Paul.

Company Number
SC352257
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLAYTON, Kim Marie, LAMBERT, Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOW! LETTINGS LIMITED

NOW! LETTINGS LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NOW! LETTINGS LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

SC352257

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ENSCO 249 LIMITED
From: 8 December 2008To: 2 February 2009
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

64a Cumberland Street Edinburgh EH3 6RE Scotland
From: 12 April 2019To: 10 April 2025
No. 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA
From: 15 April 2013To: 12 April 2019
29 Rutland Square Edinburgh Midlothian EH1 2BW
From: 8 December 2008To: 15 April 2013
Timeline

18 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jun 16
Director Joined
Mar 18
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CLAYTON, Kim Marie

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1961
Director
Appointed 21 Feb 2018

LAMBERT, Paul

Active
Hiltingbury Road, EastleighSO53 5NZ
Born April 1974
Director
Appointed 31 Oct 2014

MCINTYRE, Alexander Stewart

Resigned
Tranter Road, AberladyEH32 0UE
Secretary
Appointed 02 Feb 2009
Resigned 15 Mar 2013

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 08 Dec 2008
Resigned 02 Feb 2009

ALMOND, Deborah Jane

Resigned
Strathbeg Drive, Dalgety BayKY11 9XQ
Born December 1965
Director
Appointed 08 Dec 2008
Resigned 02 Feb 2009

ASTOR, William Waldorf, The Honourable

Resigned
96 Fountainbridge, EdinburghEH3 9QA
Born January 1979
Director
Appointed 15 Mar 2013
Resigned 31 Oct 2014

AUMONIER, James Stacy

Resigned
96 Fountainbridge, EdinburghEH3 9QA
Born February 1978
Director
Appointed 15 Mar 2013
Resigned 31 Oct 2014

CLAYTON, Kim Marie

Resigned
96 Fountainbridge, EdinburghEH3 9QA
Born March 1961
Director
Appointed 31 Oct 2014
Resigned 15 Jun 2016

MCINTYRE, Alexander Stewart

Resigned
Tranter Road, AberladyEH32 0UE
Born March 1956
Director
Appointed 02 Feb 2009
Resigned 15 Mar 2013

MCKENZIE, Douglas

Resigned
96 Fountainbridge, EdinburghEH3 9QA
Born June 1976
Director
Appointed 15 Mar 2013
Resigned 31 Oct 2014

RUTHERFORD, Colin

Resigned
Limerston Street, LondonSW10 0BL
Born February 1959
Director
Appointed 02 Feb 2009
Resigned 15 Mar 2013

Persons with significant control

2

Mr Paul Lambert

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Kim Marie Clayton

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Auditors Resignation Company
14 November 2014
AUDAUD
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Resolution
15 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Change Person Director Company With Change Date
14 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2008
NEWINCIncorporation