Company NameDirectional Letting Limited
Company StatusDissolved
Company NumberSC352127
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth MacVean
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(1 year, 11 months after company formation)
Appointment Duration5 years (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chalmers Avenue
Ayr
KA7 2NG
Scotland
Director NameMr Nigel MacVean
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Lanaway House
Meadrow
Godalming
GU7 3HR
Director NameMr Stephen Thomas MacVean
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Seafield Crescent
Ayr
Ayrshire
KA7 4AR
Scotland
Secretary NameMr Stephen Thomas MacVean
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Seafield Crescent
Ayr
Ayrshire
KA7 4AR
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Macvean
100.00%
Ordinary

Financials

Year2014
Net Worth£9,706
Cash£8,144
Current Liabilities£101,374

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
3 November 2014Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Elizabeth Macvean on 3 November 2014 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Termination of appointment of Stephen Macvean as a secretary (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 4 Wellington Square Ayr KA7 1EN on 31 January 2011 (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Stephen Macvean as a secretary (1 page)
31 January 2011Registered office address changed from 4 Wellington Square Ayr KA7 1EN on 31 January 2011 (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 December 2010Appointment of Elizabeth Macvean as a director (3 pages)
2 December 2010Appointment of Elizabeth Macvean as a director (3 pages)
2 December 2010Termination of appointment of Nigel Macvean as a director (2 pages)
2 December 2010Termination of appointment of Nigel Macvean as a director (2 pages)
2 December 2010Termination of appointment of Stephen Macvean as a director (2 pages)
2 December 2010Termination of appointment of Stephen Macvean as a director (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 December 2009Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Stephen Thomas Macvean on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Nigel Macvean on 1 December 2009 (2 pages)
4 December 2008Incorporation (22 pages)
4 December 2008Incorporation (22 pages)