Largo
Fife
KY8 5NX
Scotland
Director Name | Mr Ian Symington Weir |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 February 2017) |
Role | C.A |
Country of Residence | United Kingdom |
Correspondence Address | Kilmoluag House Lismore Oban Argyll PA34 5UL Scotland |
Director Name | John Ralph Symington Weir |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Letting Agent |
Correspondence Address | Society House South Queensferry West Lothian EH30 9SL Scotland |
Website | 2letltd.com |
---|
Registered Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Mr Ian Symington Weir 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages) |
11 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2008 (11 pages) |
30 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
30 January 2009 | Return made up to 08/07/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
29 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
20 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
20 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 July 2006 | Deferment of dissolution (voluntary) (1 page) |
17 July 2006 | Deferment of dissolution (voluntary) (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
21 September 2005 | Appointment of a provisional liquidator (1 page) |
21 September 2005 | Appointment of a provisional liquidator (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
3 February 2005 | Amended accounts made up to 31 July 2003 (8 pages) |
3 February 2005 | Amended accounts made up to 31 July 2003 (8 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
16 June 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 July 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 November 2002 | Return made up to 08/07/02; full list of members
|
18 November 2002 | Return made up to 08/07/02; full list of members
|
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
5 December 2001 | Return made up to 08/07/01; full list of members
|
5 December 2001 | Return made up to 08/07/01; full list of members
|
26 October 2000 | Company name changed 2 let weir LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed 2 let weir LIMITED\certificate issued on 27/10/00 (2 pages) |
3 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
9 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 08/07/99; full list of members (6 pages) |
8 July 1998 | Incorporation (20 pages) |
8 July 1998 | Incorporation (20 pages) |