Company Name24-7 Property Letting Ltd.
Company StatusDissolved
Company NumberSC310587
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleLetting Agents
Country of ResidenceUnited Kingdom
Correspondence Address14 Glebe Wynd
Bothwell
Lanarkshire
G71 8QT
Scotland
Secretary NameMr David John Wright
NationalityScottish
StatusClosed
Appointed18 October 2006(same day as company formation)
RoleLetting Agents
Country of ResidenceScotland
Correspondence Address14 Glebe Wynd
Bothwell
Glasgow
G71 8QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.247propertyletting.co.uk
Telephone01563 539874
Telephone regionKilmarnock

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

2 at £1Melanie Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£52,475
Cash£30,808
Current Liabilities£99,784

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Notice of final meeting of creditors (3 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 3 March 2014 (2 pages)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 3 March 2014 (2 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(4 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 December 2011Registered office address changed from 1257 Shettleston Road Shettleston Glasgow G32 7NG on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 1257 Shettleston Road Shettleston Glasgow G32 7NG on 9 December 2011 (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for David John Wright on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for David John Wright on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Melanie Wright on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Melanie Wright on 1 November 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 March 2009Return made up to 18/10/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from c/o jackson & co. 166 Buchanan street glasgow G1 2LW (1 page)
15 January 2008Return made up to 18/10/07; full list of members (6 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (16 pages)