Company Name2 Let Limited
Company StatusDissolved
Company NumberSC187467
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Name2 Let Weir Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Sayer
NationalityBritish
StatusClosed
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameMr Ian Symington Weir
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(7 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 28 February 2017)
RoleC.A
Country of ResidenceUnited Kingdom
Correspondence AddressKilmoluag House
Lismore
Oban
Argyll
PA34 5UL
Scotland
Director NameJohn Ralph Symington Weir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleLetting Agent
Correspondence AddressSociety House
South Queensferry
West Lothian
EH30 9SL
Scotland

Contact

Website2letltd.com

Location

Registered Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Mr Ian Symington Weir
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
4 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 12 July 2011 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 6 North West Circus Place Edinburgh EH3 6ST on 12 July 2011 (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Gregor Clark & Co 54 Manor Place Edinburgh EH3 7EH on 22 March 2011 (2 pages)
11 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
1 October 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
30 January 2009Return made up to 08/07/08; full list of members (3 pages)
30 January 2009Return made up to 08/07/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 08/07/07; no change of members (6 pages)
29 August 2007Return made up to 08/07/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 November 2006Registered office changed on 20/11/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
20 November 2006Registered office changed on 20/11/06 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page)
20 September 2006Return made up to 08/07/06; full list of members (6 pages)
20 September 2006Return made up to 08/07/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 July 2006Deferment of dissolution (voluntary) (1 page)
17 July 2006Deferment of dissolution (voluntary) (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
21 September 2005Appointment of a provisional liquidator (1 page)
21 September 2005Appointment of a provisional liquidator (1 page)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2005Return made up to 08/07/05; full list of members (6 pages)
19 July 2005Return made up to 08/07/05; full list of members (6 pages)
3 February 2005Amended accounts made up to 31 July 2003 (8 pages)
3 February 2005Amended accounts made up to 31 July 2003 (8 pages)
25 November 2004Registered office changed on 25/11/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
25 November 2004Registered office changed on 25/11/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
16 June 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
16 June 2004Accounts for a dormant company made up to 31 July 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 November 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
1 July 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
1 July 2002Total exemption full accounts made up to 31 July 2000 (11 pages)
5 December 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Company name changed 2 let weir LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed 2 let weir LIMITED\certificate issued on 27/10/00 (2 pages)
3 October 2000Return made up to 08/07/00; full list of members (6 pages)
3 October 2000Return made up to 08/07/00; full list of members (6 pages)
9 September 1999Return made up to 08/07/99; full list of members (6 pages)
9 September 1999Return made up to 08/07/99; full list of members (6 pages)
8 July 1998Incorporation (20 pages)
8 July 1998Incorporation (20 pages)