Company NameMJM Property Lettings Ltd.
DirectorMichael Patrick McDonald
Company StatusActive - Proposal to Strike off
Company NumberSC324354
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Patrick McDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(10 months, 3 weeks after company formation)
Appointment Duration16 years
RoleElectrician
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMichael Patrick McDonald
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Farmington Ave
Glasgow
Lanarkshire
G32 0EQ
Scotland
Secretary NameSusannah Lindsay
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleSecretary
Correspondence Address88 Farmington Avenue
Glasgow
Lanarkshire
G32 0EQ
Scotland
Director NameSusannah Lindsay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2008)
RoleSecretary
Correspondence Address88 Farmington Avenue
Glasgow
Lanarkshire
G32 0EQ
Scotland
Secretary NameJoseph McKerron
NationalityBritish
StatusResigned
Appointed28 August 2007(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RoleElectrician
Correspondence Address63 Girvan Crescent
Airdrie
Lanarkshire
ML6 8HP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone08446354823
Telephone regionUnknown

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Michael Patrick McDonald
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,794
Current Liabilities£7,920

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2022 (1 year, 11 months ago)
Next Return Due7 June 2023 (overdue)

Charges

11 July 2008Delivered on: 22 July 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2014Termination of appointment of Joseph Mckerron as a secretary (1 page)
16 April 2014Director's details changed for Michael Patrick Mcdonald on 15 January 2014 (2 pages)
16 April 2014Director's details changed for Michael Patrick Mcdonald on 15 January 2014 (2 pages)
16 April 2014Termination of appointment of Joseph Mckerron as a secretary (1 page)
16 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Amended accounts made up to 31 May 2010 (5 pages)
27 May 2011Amended accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Compulsory strike-off action has been discontinued (1 page)
30 August 2010Director's details changed for Michael Patrick Mcdonald on 24 May 2010 (2 pages)
30 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Michael Patrick Mcdonald on 24 May 2010 (2 pages)
30 June 2010Compulsory strike-off action has been suspended (1 page)
30 June 2010Compulsory strike-off action has been suspended (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 25 baillieston road mount vernon glasgow G32 0QJ (1 page)
24 September 2009Return made up to 24/05/09; full list of members (3 pages)
24 September 2009Registered office changed on 24/09/2009 from 25 baillieston road mount vernon glasgow G32 0QJ (1 page)
24 September 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Return made up to 24/05/08; full list of members (3 pages)
30 March 2009Return made up to 24/05/08; full list of members (3 pages)
18 February 2009Compulsory strike-off action has been suspended (1 page)
18 February 2009Compulsory strike-off action has been suspended (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
16 January 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Director appointed michael mcdonald (1 page)
4 July 2008Appointment terminated director susannah lindsay (1 page)
4 July 2008Appointment terminated director susannah lindsay (1 page)
4 July 2008Director appointed michael mcdonald (1 page)
8 September 2007New director appointed (1 page)
8 September 2007New director appointed (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007New secretary appointed (1 page)
8 September 2007New secretary appointed (1 page)
8 September 2007Director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
24 May 2007Incorporation (15 pages)
24 May 2007Incorporation (15 pages)