Company NameLetfix Limited
Company StatusDissolved
Company NumberSC357880
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Douglas McLean Band
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Marchmont Road
Edinburgh
EH9 1HY
Scotland
Director NameMr Neil Andrew McInnes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1a Marchmont Crescent
Edinburgh
EH9 1HN
Scotland
Director NameMr Andrew Robert Whitmey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/1a Marchmont Crescent
Edinburgh
EH9 1HN
Scotland
Secretary NameMr Mark Eric Hendrie
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/1 Grosvenor Street
Edinburgh
Midlothian
EH12 5EG
Scotland

Contact

Websiteletfix.co.uk

Location

Registered Address5 Marchmont Road
Edinburgh
EH9 1HY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Andrew Robert Whitmey
33.33%
Ordinary
1 at £1Douglas Mclean Band
33.33%
Ordinary
1 at £1Neil Andrew Mcinnes
33.33%
Ordinary

Financials

Year2014
Net Worth£36,392
Cash£4,714
Current Liabilities£24,352

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Registered office address changed from 1/1a Marchmont Crescent Edinburgh EH9 1HN to 5 Marchmont Road Edinburgh EH9 1HY on 22 May 2015 (1 page)
22 May 2015Registered office address changed from , 1/1a Marchmont Crescent, Edinburgh, EH9 1HN to 5 Marchmont Road Edinburgh EH9 1HY on 22 May 2015 (1 page)
22 May 2015Registered office address changed from , 1/1a Marchmont Crescent, Edinburgh, EH9 1HN to 5 Marchmont Road Edinburgh EH9 1HY on 22 May 2015 (1 page)
19 May 2015Termination of appointment of Andrew Robert Whitmey as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Andrew Robert Whitmey as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Neil Andrew Mcinnes as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Neil Andrew Mcinnes as a director on 19 May 2015 (1 page)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
4 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 71-73 Raeburn Place Edinburgh Midlothian EH4 1JG on 17 November 2011 (1 page)
17 November 2011Registered office address changed from , 71-73 Raeburn Place, Edinburgh, Midlothian, EH4 1JG on 17 November 2011 (1 page)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
19 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
19 April 2010Director's details changed for Neil Andrew Mcinnes on 31 October 2009 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Termination of appointment of Mark Hendrie as a secretary (1 page)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Andrew Robert Whitmey on 1 March 2010 (2 pages)
19 April 2010Termination of appointment of Mark Hendrie as a secretary (1 page)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Douglas Mclean Band on 31 October 2009 (2 pages)
19 April 2010Director's details changed for Andrew Robert Whitmey on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Robert Whitmey on 1 March 2010 (2 pages)
19 April 2010Director's details changed for Neil Andrew Mcinnes on 31 October 2009 (2 pages)
19 April 2010Director's details changed for Douglas Mclean Band on 31 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from, 141 gilmore place, edinburgh, midlothian, EH3 9PW (1 page)
29 June 2009Registered office changed on 29/06/2009 from 141 gilmore place edinburgh midlothian EH3 9PW (1 page)
29 June 2009Registered office changed on 29/06/2009 from, 141 gilmore place, edinburgh, midlothian, EH3 9PW (1 page)
7 April 2009Incorporation (23 pages)
7 April 2009Incorporation (23 pages)