Company NameLetts Leggate Ltd
Company StatusDissolved
Company NumberSC219153
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NamesBraes Leggate Ltd. and Mobill Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam David Forsyth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleFilm Maker
Country of ResidenceScotland
Correspondence AddressGillieston
Dumgoyne
Glasgow
Lanarkshire
G63 9LL
Scotland
Secretary NameMoira Wylie
NationalityBritish
StatusClosed
Appointed30 October 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 04 July 2014)
RoleCompany Director
Correspondence AddressGillieston
Dumgoyne
Glasgow
Lanarkshire
G63 9LL
Scotland
Director NameAdrienne Braes Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RolePainter/Designer
Correspondence AddressGillieston
Dumgoyne
Stirlingshire
G63 9LL
Scotland
Secretary NameWilliam Forsyth
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleFilm Maker
Correspondence Address14b Hatfield Drive
Glasgow
G12 0YA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1William David Forsyth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
22 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 14/05/08; full list of members (3 pages)
16 June 2008Return made up to 14/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 June 2007Return made up to 14/05/07; no change of members (6 pages)
20 June 2007Return made up to 14/05/07; no change of members (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 March 2007Company name changed mobill LTD\certificate issued on 15/03/07 (3 pages)
15 March 2007Company name changed mobill LTD\certificate issued on 15/03/07 (3 pages)
9 March 2007Company name changed braes leggate LTD.\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed braes leggate LTD.\certificate issued on 09/03/07 (2 pages)
3 November 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006New secretary appointed (2 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 August 2005Return made up to 14/05/05; full list of members (7 pages)
17 August 2005Return made up to 14/05/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 June 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
20 August 2004Return made up to 14/05/04; full list of members (7 pages)
20 August 2004Return made up to 14/05/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
29 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
25 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
6 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 September 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
20 September 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
29 June 2001Partic of mort/charge * (6 pages)
29 June 2001Partic of mort/charge * (6 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
14 May 2001Incorporation (16 pages)
14 May 2001Incorporation (16 pages)