Company NameLet's Direct (UK) Limited
Company StatusDissolved
Company NumberSC253457
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Shaban Rehman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Deaconsbrook Road
Thornliebank
Glasgow
Lanarkshire
G46 7UX
Scotland
Secretary NameRehanah Rehman
NationalityBritish
StatusClosed
Appointed04 August 2003(6 days after company formation)
Appointment Duration11 years, 3 months (closed 28 November 2014)
RoleSecretary
Correspondence Address55 Nursery Street
Glasgow
G41 2PL
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Contact

Websitewww.letsdirect.org

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Shaban Rehman
99.00%
Ordinary
1 at £1Rehanah Rehman
1.00%
Ordinary

Financials

Year2014
Net Worth£12,665
Cash£9,539
Current Liabilities£53,237

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Notice of final meeting of creditors (1 page)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
4 October 2012Registered office address changed from 2 Calder Street Glasgow G42 7RT on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 2 Calder Street Glasgow G42 7RT on 4 October 2012 (2 pages)
4 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2012Secretary's details changed for Rehanah Rehman on 27 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Shaban Rehman on 27 August 2012 (2 pages)
16 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 100
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Return made up to 29/07/09; full list of members (3 pages)
1 September 2009Location of debenture register (1 page)
31 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2008Return made up to 29/07/08; no change of members (6 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
31 August 2007Return made up to 29/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
9 October 2006Return made up to 29/07/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
24 October 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 July 2005Return made up to 29/07/05; full list of members (6 pages)
13 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Registered office changed on 11/09/03 from: 2 calder street glasgow G2 7RT (1 page)
6 August 2003Ad 04/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
29 July 2003Incorporation (14 pages)