Company NameLetterbox Properties Limited
Company StatusDissolved
Company NumberSC320493
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Kenneth Rodgers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years (closed 04 July 2017)
RoleAccountant
Country of ResidenceUAE
Correspondence Address835 Poppy Lane
Uae
Foreign
Director NameMr Derek William Paterson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Maclean Place
Dunfermline
Fife
KY11 8TB
Scotland
Secretary NameMrs Julie Helen Paterson
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maclean Place
Dunfermline
Fife
KY11 8TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01383 432179
Telephone regionDunfermline

Location

Registered AddressDundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Kenneth Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,022
Cash£70
Current Liabilities£45,083

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

12 June 2007Delivered on: 19 June 2007
Satisfied on: 6 February 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Satisfaction of charge 1 in full (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Registered office address changed from Fao Kerrie Jones Springfords Llp Westfield Park Dalkeith Midlothian EH22 3FB Scotland on 7 May 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from Fao Kerrie Jones Springfords Llp Westfield Park Dalkeith Midlothian EH22 3FB Scotland on 7 May 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Termination of appointment of Derek Paterson as a director (1 page)
17 January 2014Registered office address changed from 7 Maclean Place Barony Park Dunfermline KY11 8TB on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Julie Paterson as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 May 2010Director's details changed for John Kenneth Rodgers on 5 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John Kenneth Rodgers on 5 April 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 April 2008Return made up to 05/04/08; full list of members (4 pages)
19 July 2007New director appointed (2 pages)
19 June 2007Partic of mort/charge * (3 pages)
10 May 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
5 April 2007Incorporation (17 pages)