Glasgow
G51 1HQ
Scotland
Secretary Name | Colin Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 0/ 2 94 Mavisbank Gardens Glasgow G51 1HQ Scotland |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow Lanarkshire G3 7NG Scotland |
Website | www.247propertyletting.co.uk |
---|---|
Telephone | 01563 539874 |
Telephone region | Kilmarnock |
Registered Address | 25 Sandyford Place Sauchiehall Street Glasgow Lanarkshire G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Colin Watt 50.00% Ordinary |
---|---|
50 at £1 | David Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146 |
Cash | £77,328 |
Current Liabilities | £82,109 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Termination of appointment of David Wright as a director (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Termination of appointment of Colin Watt as a secretary (1 page) |
16 January 2012 | Termination of appointment of Colin Watt as a director (1 page) |
22 December 2011 | Registered office address changed from 1a Broomlands Street Paisley Renfrewshire PA1 2LS on 22 December 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Director's details changed for Colin Watt on 7 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Director's details changed for Colin Watt on 7 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Appointment of Mr. David John Wright as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2011 | Company name changed connect letting agents LTD.\certificate issued on 24/02/11
|
24 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
4 February 2011 | Company name changed 24.7 property letting (paisley) LIMITED\certificate issued on 04/02/11
|
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 March 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages) |
24 July 2009 | Director and secretary's change of particulars / colin watt / 24/07/2009 (1 page) |
24 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 June 2009 | Director and secretary's change of particulars colin watt logged form (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 1 broomloan street paisley renfrewshire PA1 2LS united kingdom (1 page) |
7 July 2008 | Incorporation (12 pages) |