Company NameLets Direct (Glasgow) Ltd
DirectorVaseem Iqbal
Company StatusActive
Company NumberSC274294
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMohammed Iqbal
NationalityBritish
StatusCurrent
Appointed13 April 2005(6 months, 1 week after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
Director NameMr Vaseem Iqbal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address446 Cathcart Road
Glasgow
G42 7BZ
Scotland
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Brent Avenue
Glasgow
G46 8JU
Scotland
Director NameMr Nadeem Iqbal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Atholl Drive
Glasgow
Lanarkshire
G46 6QP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address266a St. Vincent Street
Glasgow
G2 5RL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Vaseem Iqbal
99.00%
Ordinary
1 at £1Mohammed Iqbal
1.00%
Ordinary

Financials

Year2014
Net Worth£101,686
Cash£7,170
Current Liabilities£148,280

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

22 February 2019Delivered on: 26 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the northmost house on the second floor above the ground floor of the tenement 9. whitehill street, glasgow, G31 1LH being the subjects registered in the land register of scotland. Under title number GLA129629.
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 138 holland street, glasgow, G2 4NB being the. Ground floor and basement flats of the tenement 136 and 138 holland street registered in the land. Register of scotland under title number GLA46918.
Outstanding
13 February 2019Delivered on: 20 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 February 2009Delivered on: 27 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 holland street, glasgow GLA46918.
Outstanding
21 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 dorian drive, glasgow REN35840.
Outstanding
20 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 446 cathcart road, glasgow GLA49605.
Outstanding
20 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 132 calder street, glasgow GLA74445.
Outstanding
20 January 2009Delivered on: 28 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 9 whitehill street, glasgow GLA129629.
Outstanding
12 January 2009Delivered on: 17 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Vaseem Iqbal on 6 June 2022 (2 pages)
6 June 2022Registered office address changed from 605 Cathcart Road Glasgow G42 8AD to 266a St. Vincent Street Glasgow G2 5RL on 6 June 2022 (1 page)
6 June 2022Secretary's details changed for Mohammed Iqbal on 6 June 2022 (1 page)
6 June 2022Change of details for Mr Vaseem Iqbal as a person with significant control on 6 June 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 February 2019Registration of charge SC2742940008, created on 22 February 2019 (7 pages)
26 February 2019Registration of charge SC2742940009, created on 22 February 2019 (7 pages)
20 February 2019Registration of charge SC2742940007, created on 13 February 2019 (16 pages)
19 February 2019Satisfaction of charge 3 in full (1 page)
19 February 2019Satisfaction of charge 6 in full (1 page)
19 February 2019Satisfaction of charge 2 in full (1 page)
19 February 2019Satisfaction of charge 5 in full (1 page)
19 February 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Satisfaction of charge 4 in full (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 446 Cathcart Road Glasgow G42 7BZ to 605 Cathcart Road Glasgow G42 8AD on 17 April 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Termination of appointment of Nadeem Iqbal as a director (1 page)
1 February 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
1 February 2010Appointment of Mr Vaseem Iqbal as a director (2 pages)
1 February 2010Termination of appointment of Nadeem Iqbal as a director (1 page)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr Nadeem Iqbal on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Nadeem Iqbal on 14 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Appointment terminated director vaseem iqbal (1 page)
21 July 2009Appointment terminated director vaseem iqbal (1 page)
21 July 2009Director appointed mr nadeem iqbal (1 page)
21 July 2009Director appointed mr nadeem iqbal (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Return made up to 06/10/08; no change of members (4 pages)
5 December 2008Return made up to 06/10/08; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 06/10/07; full list of members
  • 363(287) ‐ Registered office changed on 01/02/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Return made up to 06/10/07; full list of members
  • 363(287) ‐ Registered office changed on 01/02/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Return made up to 06/10/06; full list of members (6 pages)
5 April 2007Return made up to 06/10/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2006Accounting reference date shortened from 31/10/05 to 31/03/05 (2 pages)
9 June 2006Accounting reference date shortened from 31/10/05 to 31/03/05 (2 pages)
15 November 2005Return made up to 06/10/05; full list of members (6 pages)
15 November 2005Return made up to 06/10/05; full list of members (6 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (17 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Incorporation (17 pages)