Company NameLetting Management Services Limited
Company StatusDissolved
Company NumberSC308117
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 6 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)
Previous NameExchangelaw (407) Limited

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 Stuart White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtrium Business Centre North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Secretary NameStuart White
NationalityBritish
StatusClosed
Appointed18 April 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtrium Business Centre North Caldeen Road
Coatbridge
ML5 4EF
Scotland
Director NameMr Bryan Penman Inglis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2009)
RoleCentury 21 Office Owner
Correspondence Address41, Fiddich Drive
Murieston Valley,, Murieston.
Livingston
West Lothian
EH54 9HG
Scotland
Director NameLorraine Hamilton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Graham Place
Helensburgh
Argyll & Bute
G84 9EU
Scotland
Director NameLesley Sharkey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.5k at £0.1Stuart White
82.50%
Ordinary
1.5k at £0.1David Kennedy
7.50%
Ordinary
1.5k at £0.1Kenneth Dunbar
7.50%
Ordinary
500 at £0.1Bryan Penman Inglis
2.50%
Ordinary

Financials

Year2014
Net Worth£53,609
Cash£15,833

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 January 2014Termination of appointment of Lesley Sharkey as a director (1 page)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(6 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
(6 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
30 September 2011Director's details changed for Stuart White on 1 September 2011 (2 pages)
30 September 2011Termination of appointment of Lorraine Hamilton as a director (1 page)
30 September 2011Secretary's details changed for Stuart White on 1 August 2011 (2 pages)
30 September 2011Secretary's details changed for Stuart White on 1 August 2011 (2 pages)
30 September 2011Director's details changed for Stuart White on 1 September 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
17 September 2009Appointment terminated director bryan inglis (1 page)
26 June 2009Director appointed lorraine hamilton (2 pages)
26 June 2009Director appointed lesley sharkey (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 4TH floor, standard buildings 94 hope street glasgow G2 6PH (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Return made up to 05/09/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 July 2008Accounting reference date shortened from 30/09/2007 to 31/05/2007 (1 page)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2007S-div 18/04/07 (2 pages)
20 April 2007Ad 18/04/07--------- £ si [email protected]=9 £ ic 191/200 (2 pages)
20 April 2007Ad 18/04/07--------- £ si [email protected]=190 £ ic 1/191 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007£ nc 100/400 18/04/07 (2 pages)
20 April 2007New director appointed (2 pages)
5 February 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2007Company name changed exchangelaw (407) LIMITED\certificate issued on 02/02/07 (2 pages)
5 September 2006Incorporation (22 pages)