Company Name24.7 Property Letting (Paisley) Limited
Company StatusDissolved
Company NumberSC345360
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 8 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)
Previous Names24.7 Property Letting (Paisley) Limited and Connect Letting Agents Ltd.

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 NameColin Watt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressFlat 0/ 2 94 Mavisbank Gardens
Glasgow
G51 1HQ
Scotland
Secretary NameColin Watt
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/ 2 94 Mavisbank Gardens
Glasgow
G51 1HQ
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2011(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7NG
Scotland

Contact

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

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
Lanarkshire
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Colin Watt
50.00%
Ordinary
50 at £1David Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£77,328
Current Liabilities£82,109

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Termination of appointment of David Wright as a director (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Termination of appointment of Colin Watt as a secretary (1 page)
16 January 2012Termination of appointment of Colin Watt as a director (1 page)
22 December 2011Registered office address changed from 1a Broomlands Street Paisley Renfrewshire PA1 2LS on 22 December 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Director's details changed for Colin Watt on 7 November 2011 (2 pages)
7 November 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
7 November 2011Director's details changed for Colin Watt on 7 November 2011 (2 pages)
7 November 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(5 pages)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Appointment of Mr. David John Wright as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2011Company name changed connect letting agents LTD.\certificate issued on 24/02/11
  • CONNOT ‐
(3 pages)
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(2 pages)
4 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
(1 page)
4 February 2011Company name changed 24.7 property letting (paisley) LIMITED\certificate issued on 04/02/11
  • CONNOT ‐
(3 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 March 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
24 July 2009Director and secretary's change of particulars / colin watt / 24/07/2009 (1 page)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 June 2009Director and secretary's change of particulars colin watt logged form (1 page)
28 April 2009Registered office changed on 28/04/2009 from 1 broomloan street paisley renfrewshire PA1 2LS united kingdom (1 page)
7 July 2008Incorporation (12 pages)