Company NameSouth West Lettings (Stranraer) Limited
DirectorDiane Margaret McClintock
Company StatusActive
Company NumberSC242334
CategoryPrivate Limited Company
Incorporation Date15 January 2003(20 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Diane McClintock
NationalityBritish
StatusCurrent
Appointed16 January 2003(1 day after company formation)
Appointment Duration20 years, 4 months
RoleLandlord
Correspondence Address11 Market Street
Stranraer
Wigtownshire
DG9 7RF
Scotland
Director NameMrs Diane Margaret McClintock
Date of BirthJuly 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Market Street
Stranraer
Wigtownshire
DG9 7RF
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Peter McClintock
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 day after company formation)
Appointment Duration6 years (resigned 31 January 2009)
RoleLandlord
Correspondence Address24 Larg Road
Stranraer
DG9 0JE
Scotland
Director NameMrs Diane McClintock
Date of BirthJuly 1975 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2009)
RoleBook Keeper And Secretary
Correspondence Address24 Larg Road
Stranraer
Dumfries & Galloway
DG9 0JE
Scotland
Director NameMr Peter McClintock
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address11 Market Street
Stranraer
Wigtownshire
DG9 7RF
Scotland
Director NameMr Kenneth Hannah
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridge Of Aldouran
Leswalt
Stranraer
Wigtownshire
DG9 0LW
Scotland
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01776 704189
Telephone regionStranraer

Location

Registered Address11 Market Street
Stranraer
Wigtownshire
DG9 7RF
Scotland
ConstituencyDumfries and Galloway
WardStranraer and North Rhins

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2023 (4 months, 2 weeks ago)
Next Return Due29 January 2024 (8 months from now)

Charges

28 January 2015Delivered on: 11 February 2015
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 13 st andrews street & car park, stranraer. Title number WGN5402 and WGN6476.
Outstanding
28 January 2015Delivered on: 11 February 2015
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: The george hotel, 49-53 george street, stranraer. WGN7591.
Outstanding
24 May 2013Delivered on: 29 May 2013
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: The george hotel 49-53 george street stranraer. Notification of addition to or amendment of charge.
Outstanding
3 March 2006Delivered on: 8 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 george street, stranraer & 26 princes street, stranraer WGN4118.
Outstanding
11 September 2003Delivered on: 22 September 2003
Satisfied on: 5 February 2007
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 george street and 26 princes street, stranraer.
Fully Satisfied

Filing History

15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
16 February 2021Micro company accounts made up to 31 January 2020 (5 pages)
19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
28 February 2017Termination of appointment of Kenneth Hannah as a director on 17 February 2017 (1 page)
28 February 2017Termination of appointment of Kenneth Hannah as a director on 17 February 2017 (1 page)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Mrs Diane Mcclintock on 20 July 2015 (2 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Director's details changed for Mrs Diane Mcclintock on 20 July 2015 (2 pages)
2 November 2015Appointment of Mrs Diane Mcclintock as a director on 15 June 2015 (2 pages)
2 November 2015Appointment of Mrs Diane Mcclintock as a director on 15 June 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 July 2015Termination of appointment of Peter Mcclintock as a director on 15 June 2015 (1 page)
11 July 2015Appointment of Mr Kenneth Hannah as a director on 15 June 2015 (2 pages)
11 July 2015Termination of appointment of Peter Mcclintock as a director on 15 June 2015 (1 page)
11 July 2015Appointment of Mr Kenneth Hannah as a director on 15 June 2015 (2 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Registration of charge SC2423340004, created on 28 January 2015 (15 pages)
11 February 2015Registration of charge SC2423340005, created on 28 January 2015 (14 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Registration of charge SC2423340004, created on 28 January 2015 (15 pages)
11 February 2015Registration of charge SC2423340005, created on 28 January 2015 (14 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Registration of charge 2423340003 (15 pages)
29 May 2013Registration of charge 2423340003 (15 pages)
26 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Registered office address changed from 1 Piltanton Court Lochans Stranraer Wigtownshire DG9 9AX Scotland on 14 March 2012 (1 page)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 1 Piltanton Court Lochans Stranraer Wigtownshire DG9 9AX Scotland on 14 March 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from 24 Larg Road Stranraer DG9 0JE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page)
14 April 2010Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page)
14 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
14 April 2010Registered office address changed from 24 Larg Road Stranraer DG9 0JE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr Peter Mcclintock on 2 October 2009 (2 pages)
14 April 2010Secretary's details changed for Mrs Diane Mcclintock on 2 October 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Director appointed mr peter mcclintock (1 page)
30 March 2009Appointment terminated director diane mcclintock (1 page)
30 March 2009Director appointed mr peter mcclintock (1 page)
30 March 2009Appointment terminated director diane mcclintock (1 page)
17 March 2009Director appointed mrs diane mcclintock (1 page)
17 March 2009Appointment terminated director peter mcclintock (1 page)
17 March 2009Director appointed mrs diane mcclintock (1 page)
17 March 2009Appointment terminated director peter mcclintock (1 page)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Dec mort/charge * (2 pages)
5 February 2007Dec mort/charge * (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 March 2006Partic of mort/charge * (3 pages)
8 March 2006Partic of mort/charge * (3 pages)
8 February 2006Return made up to 15/01/06; full list of members (2 pages)
8 February 2006Return made up to 15/01/06; full list of members (2 pages)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Partic of mort/charge * (6 pages)
22 September 2003Partic of mort/charge * (6 pages)
28 May 2003Registered office changed on 28/05/03 from: 26 castle street dumfries DG1 1DU (1 page)
28 May 2003Registered office changed on 28/05/03 from: 26 castle street dumfries DG1 1DU (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)