Company NameLetmerepair UK Ltd
DirectorsKarl Dominick and Paul Brian Bain
Company StatusActive
Company NumberSC268558
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NameFlat Panel Solutions Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKarl Dominick
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed25 November 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressCallenberger Strasse 16, 02681
Kirschau
Germany
Secretary NameMr Paul Bain
StatusCurrent
Appointed19 March 2015(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address1 Langlands Court
Kelvin South Business Park
Glasgow
G75 0YB
Scotland
Director NameMr Paul Brian Bain
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address1 Langlands Court
Kelvin South Business Park
Glasgow
G75 0YB
Scotland
Director NameMartin John Shaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleConsultant
Correspondence Address18 Hillside
Houston
Renfrewshire
PA6 7NT
Scotland
Secretary NameJane Kells
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleLeisure Manager
Correspondence Address30 Windmill Court
Motherwell
Lanarkshire
ML1 1XD
Scotland
Director NameJamie Campbell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2008)
RoleEngineer
Correspondence Address51 Simpson Drive
East Kilbride
Lanarkshire
G75 0AU
Scotland
Director NameMark Hall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2008)
RoleEngineer
Correspondence Address20 Langlea Crescent
Hunterfield
Cambuslang
G72 8EE
Scotland
Director NameMark Kelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2008)
RoleEngineer
Correspondence Address5 Birkdale
East Kilbride
G74 4JE
Scotland
Secretary NameMark Kelly
NationalityBritish
StatusResigned
Appointed03 December 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2008)
RoleEngineer
Correspondence Address5 Birkdale
East Kilbride
G74 4JE
Scotland
Director NameMr William McPherson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(11 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 20 March 2015)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address1 Langlands Court
Kelvin South Business Park
Glasgow
G75 0YB
Scotland
Secretary NameMr William McPherson
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Langlands Court
Kelvin South Business Park
Glasgow
G75 0YB
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteletmerepair.com
Telephone01355 241222
Telephone regionEast Kilbride

Location

Registered Address1 Langlands Court
Kelvin South Business Park
Glasgow
G75 0YB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

72.5k at £1Lmr Service & Consultancy Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£99,230
Cash£30,997
Current Liabilities£268,975

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Charges

3 December 2004Delivered on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 72,500
(3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 72,500
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Appointment of Mr Paul Bain as a secretary on 19 March 2015 (2 pages)
23 March 2015Termination of appointment of William Mcpherson as a secretary on 19 March 2015 (1 page)
20 March 2015Termination of appointment of William Mcpherson as a director on 20 March 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 72,500
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Karl Dominick on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Karl Dominick on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 December 2009Director's details changed for William Mcpherson on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for William Mcpherson on 30 December 2009 (1 page)
21 July 2009Return made up to 28/05/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Registered office changed on 15/01/2009 from 1 langlands avenue east kilbride glasgow G75 0YG (1 page)
9 December 2008Company name changed flat panel solutions LIMITED\certificate issued on 10/12/08 (2 pages)
5 December 2008Appointment terminated director and secretary mark kelly (1 page)
5 December 2008Appointment terminated director mark hall (1 page)
5 December 2008Appointment terminated director jamie campbell (1 page)
5 December 2008Director appointed karl dominick (1 page)
5 December 2008Secretary appointed william mcpherson (1 page)
4 December 2008Amending for 122 14/01/06 5000 shares no longer deemed. (1 page)
4 December 2008Amending 88(2) (2 pages)
3 November 2008Return made up to 28/05/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Ad 31/08/07--------- £ si 2500@1=2500 £ ic 70000/72500 (2 pages)
24 July 2007Return made up to 28/05/07; full list of members (3 pages)
31 May 2007Registered office changed on 31/05/07 from: 42 milton road college milton east kilbride glasgow G74 5BU (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Ad 19/09/05--------- £ si 20000@1 (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006£ ic 59000/44000 17/08/05 £ sr 15000@1=15000 (1 page)
17 January 2006Ad 04/01/06--------- £ si 20000@1=20000 £ ic 44000/64000 (2 pages)
11 January 2006Ad 17/08/05--------- £ si 5000@1=5000 £ ic 54000/59000 (2 pages)
28 December 2005Ad 19/09/05--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages)
14 July 2005Registered office changed on 14/07/05 from: 18 hillside houston PA6 7NT (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Return made up to 28/05/05; full list of members (8 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 April 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2005£ nc 1000/100000 03/12/04 (1 page)
18 January 2005Ad 03/12/04--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
14 December 2004New director appointed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (15 pages)