Company NamePersonal Letting Limited
Company StatusDissolved
Company NumberSC348192
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

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 NameMr Colvil Gardner Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 26 June 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLanfine House Lanfine Estate
Newmilns
Ayrshire
KA16 9JR
Scotland
Director NameMr Clifford Edgar Dunn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3/3 69 Millbrae Road
Langside
Glasgow
G42 9UT
Scotland

Contact

Websitewww.personal-letting.co.uk/
Email address[email protected]
Telephone0141 4238261
Telephone regionGlasgow

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth-£113,249
Cash£6,175
Current Liabilities£188,681

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 June 2018Final Gazette dissolved following liquidation (1 page)
26 March 2018Order of court for early dissolution (1 page)
18 January 2018Registered office address changed from Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
17 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(2 pages)
17 August 2015Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB to Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj on 17 August 2015 (3 pages)
17 August 2015Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB to Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj on 17 August 2015 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012 (2 pages)
2 April 2012Termination of appointment of Clifford Dunn as a director (1 page)
2 April 2012Termination of appointment of Clifford Dunn as a director (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
4 July 2011Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011 (1 page)
11 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 May 2010Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Colvil Gardner Johnston on 7 May 2010 (2 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
9 September 2009Return made up to 05/09/09; full list of members (3 pages)
20 March 2009Secretary's change of particulars colvil gardner johnston logged form (1 page)
20 March 2009Secretary's change of particulars colvil gardner johnston logged form (1 page)
14 March 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (2 pages)
14 March 2009Director's change of particulars / colvil johnston / 04/03/2009 (2 pages)
14 March 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (2 pages)
14 March 2009Director's change of particulars / colvil johnston / 04/03/2009 (2 pages)
10 March 2009Director appointed colvil gardner johnston (2 pages)
10 March 2009Director appointed colvil gardner johnston (2 pages)
5 September 2008Incorporation (19 pages)
5 September 2008Incorporation (19 pages)