Company Name247 Property Letting Kilmarnock Ltd.
DirectorRaymond Alexander Murray
Company StatusActive - Proposal to Strike off
Company NumberSC350452
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 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 Raymond Alexander Murray
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Francis McColl
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Swallow Brae
Livingston
West Lothian
EH54 6GZ
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 John Finnie Street
Kilmarnock
Ayrshire
KA1 1DD
Scotland
Director NameMr Tomasz Dziedzic
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed16 February 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Andrew Matthew Wright
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Mark Breen
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1257 Shettleston Road
Glasgow
G32 7NG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01698 368800
Telephone regionMotherwell

Location

Registered Address28 John Finnie Street
Kilmarnock
KA1 1DD
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

70 at £1Andrew Wright
70.00%
Ordinary
30 at £1Tomasz Dziedzic
30.00%
Ordinary

Financials

Year2014
Net Worth£424
Cash£13,697
Current Liabilities£96,009

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2021 (2 years, 5 months ago)
Next Return Due10 November 2022 (overdue)

Filing History

8 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 July 2018Termination of appointment of Andrew Matthew Wright as a director on 24 July 2018 (1 page)
25 July 2018Cessation of Andrew Matthew Wright as a person with significant control on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Mark Breen as a director on 24 July 2018 (2 pages)
25 July 2018Notification of Mark Breen as a person with significant control on 24 July 2018 (2 pages)
29 March 2018Cessation of Tomasz Dziedzic as a person with significant control on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Tomasz Dziedzic as a director on 29 March 2018 (1 page)
29 March 2018Notification of Andrew Mathew Wright as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Andrew Matthew Wright as a director on 29 March 2018 (2 pages)
6 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
20 May 2013Termination of appointment of Melanie Wright as a director (1 page)
20 May 2013Termination of appointment of Melanie Wright as a director (1 page)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Tomasz Dziedzic on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Mrs Melanie Wright on 1 October 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 February 2011Appointment of Mrs Melanie Wright as a director (2 pages)
17 February 2011Appointment of Mrs Melanie Wright as a director (2 pages)
16 February 2011Termination of appointment of David Wright as a director (1 page)
16 February 2011Registered office address changed from 28 John Finnie Street Kilmarnock Ayrshire KA1 1DD Scotland on 16 February 2011 (1 page)
16 February 2011Termination of appointment of Francis Mccoll as a director (1 page)
16 February 2011Termination of appointment of Francis Mccoll as a director (1 page)
16 February 2011Registered office address changed from 28 John Finnie Street Kilmarnock Ayrshire KA1 1DD Scotland on 16 February 2011 (1 page)
16 February 2011Termination of appointment of David Wright as a director (1 page)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Mr David John Wright on 1 November 2009 (2 pages)
25 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Mr David John Wright on 1 November 2009 (2 pages)
25 November 2010Director's details changed for Mr David John Wright on 1 November 2009 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 April 2010Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 1257 Shettleston Road Glasgow G32 7NG on 8 April 2010 (1 page)
18 December 2009Director's details changed for David John Wright on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Francis Mccoll on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for David John Wright on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Francis Mccoll on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Tomasz Dziedzic on 2 October 2009 (2 pages)
18 December 2009Director's details changed for David John Wright on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Francis Mccoll on 2 October 2009 (2 pages)
14 November 2008Director appointed tomasz dziedzic (2 pages)
14 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Director appointed francis mccoll (2 pages)
14 November 2008Director appointed francis mccoll (2 pages)
14 November 2008Director appointed tomasz dziedzic (2 pages)
14 November 2008Director appointed david john wright (2 pages)
14 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Director appointed david john wright (2 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 November 2008Appointment terminated director stephen george mabbott (1 page)
3 November 2008Appointment terminated secretary brian reid LTD. (1 page)
3 November 2008Appointment terminated secretary brian reid LTD. (1 page)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 November 2008Appointment terminated director stephen george mabbott (1 page)
27 October 2008Incorporation (18 pages)
27 October 2008Incorporation (18 pages)