Company NamePenny Lane Letting Limited
Company StatusDissolved
Company NumberSC304007
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Ian Canning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hagart Road
Houston
Renfrewshire
PA6 7JH
Scotland
Secretary NameMr Mark Ian Canning
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hagart Road
Houston
Renfrewshire
PA6 7JH
Scotland
Director NameMr Mark Paterson-Mandagie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rannoch Avenue
Glasgow
Lanarkshire
G77 6LN
Scotland
Director NameJohn Grahame Sparks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Park Windings
Erskine
PA8 7AT
Scotland

Contact

Websiteplfs.co.uk
Telephone0845 6783131
Telephone regionUnknown

Location

Registered Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Canning
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,974
Cash£1
Current Liabilities£100,574

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
5 June 2013Termination of appointment of Mark Paterson-Mandagie as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (4 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Director's change of particulars / mark paterson-mandagie / 15/06/2009 (1 page)
19 June 2009Director's change of particulars / mark paterson-mandagie / 15/06/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from studio 32, sir james clark bullding, abbey mills business centre, paisley PA1 1TJ (1 page)
7 April 2009Registered office changed on 07/04/2009 from studio 32, sir james clark bullding, abbey mills business centre, paisley PA1 1TJ (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Director and secretary's change of particulars / mark canning / 18/01/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Director and secretary's change of particulars / mark canning / 18/01/2009 (1 page)
25 September 2008Return made up to 14/06/08; full list of members (7 pages)
25 September 2008Return made up to 14/06/08; full list of members (7 pages)
30 July 2007Return made up to 14/06/07; full list of members (7 pages)
30 July 2007Return made up to 14/06/07; full list of members (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
20 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 November 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
14 June 2006Incorporation (13 pages)
14 June 2006Incorporation (13 pages)