Company NameFirst Stop Properties Limited
Company StatusActive
Company NumberSC237095
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NameLet's Let Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair John Laurie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMs Jennifer Jean Laurie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMiss Heather Rebecca Laurie
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMr Alexander Robert John Laurie
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMs Jennifer Jean Laurie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Main Street
Bothwell
G71 8RD
Scotland
Director NameMr Robert Laurie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary NameMs Jennifer Jean Laurie
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Main Street
Bothwell
G71 8RD
Scotland
Secretary NameMr Alistair John Laurie
NationalityBritish
StatusResigned
Appointed29 November 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMiss Joann Marion McIntosh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMrs Joyce Laurie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.letsletproperty.co.uk
Telephone01923 822886
Telephone regionWatford

Location

Registered Address37 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches4 other UK companies use this postal address

Shareholders

15.1k at £1Jennifer Jean Laurie
60.00%
Ordinary
10k at £1Alistair John Laurie
40.00%
Ordinary

Financials

Year2014
Net Worth-£262,324
Cash£47,929
Current Liabilities£256,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 July 2019Appointment of Miss Heather Rebecca Laurie as a director on 11 July 2019 (2 pages)
11 July 2019Appointment of Mrs Joyce Laurie as a director on 11 July 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,100
(4 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 25,100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Termination of appointment of Robert Laurie as a director on 18 October 2014 (1 page)
27 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,100
(5 pages)
27 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 25,100
(5 pages)
27 January 2015Termination of appointment of Robert Laurie as a director on 18 October 2014 (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 25,100
(5 pages)
11 November 2013Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
11 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 25,100
(5 pages)
11 November 2013Director's details changed for Mr Alistair John Laurie on 6 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
11 November 2013Director's details changed for Mr Robert Laurie on 1 August 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Joann Mcintosh as a director (1 page)
18 February 2011Termination of appointment of Joann Mcintosh as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 December 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
1 December 2010Director's details changed for Miss Joann Marion Mcintosh on 24 February 2010 (2 pages)
1 December 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
1 December 2010Director's details changed for Mr Robert Laurie on 1 September 2010 (2 pages)
1 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Miss Joann Marion Mcintosh on 24 February 2010 (2 pages)
1 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 July 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 25,100
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 25,100
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page)
10 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
10 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Joann Marion Mcintosh on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Joann Marion Mcintosh on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ms Jennifer Jean Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Robert Laurie on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Joann Marion Mcintosh on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
10 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mr Alistair John Laurie on 1 October 2009 (1 page)
10 December 2009Director's details changed for Mr Robert Laurie on 29 May 2009 (1 page)
10 December 2009Director's details changed for Mr Alistair John Laurie on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Director appointed joann marion mcintosh (2 pages)
25 November 2008Director appointed joann marion mcintosh (2 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
17 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2008Company name changed let's let LIMITED\certificate issued on 17/10/08 (2 pages)
16 October 2008Company name changed let's let LIMITED\certificate issued on 17/10/08 (2 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Return made up to 19/09/07; full list of members (4 pages)
4 March 2008Return made up to 19/09/07; full list of members (4 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
17 October 2005Return made up to 19/09/05; full list of members (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
7 October 2004Return made up to 19/09/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
2 February 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 October 2003Ad 19/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 October 2003Ad 19/09/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page)
4 November 2002Registered office changed on 04/11/02 from: 10 ferry road bothwell G71 8RQ (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (20 pages)
19 September 2002Incorporation (20 pages)