Company NameUrban Lettings Ltd
Company StatusDissolved
Company NumberSC358400
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date31 July 2018 (5 years, 8 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John David Alexander Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address19 Munro Road
Glasgow
G13 1SQ
Scotland
Secretary NameMrs Wendy Allan
NationalityBritish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressToad Hall Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
Director NameMrs Sheena Gray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(9 months after company formation)
Appointment Duration8 years, 6 months (closed 31 July 2018)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address19 Munro Road
Glasgow
G13 1SQ
Scotland

Location

Registered AddressToad Hall
Glendevon
Dollar
Clackmannanshire
FK14 7JY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John David Alexander Gray
50.00%
Ordinary A
1 at £1Sheena Gray
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,741
Cash£14,721
Current Liabilities£12,238

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
7 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(5 pages)
24 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages)
16 May 2014Director's details changed for Mrs Sheena Gray on 1 December 2013 (2 pages)
16 May 2014Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages)
16 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages)
16 May 2014Director's details changed for Mr John David Alexander Gray on 1 December 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland on 28 December 2013 (1 page)
28 December 2013Registered office address changed from C/O Ochil Accounting Limited 25 Ann Street Tillicoultry Clackmannanshire FK13 6NN Scotland on 28 December 2013 (1 page)
2 May 2013Director's details changed for Miss Sheena O'hare on 20 March 2010 (2 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 May 2013Director's details changed for Miss Sheena O'hare on 20 March 2010 (2 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page)
8 May 2012Secretary's details changed for Mrs Wendy Allan on 1 November 2011 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 1a Melville Terrace Stirling FK8 2ND Scotland on 7 November 2011 (1 page)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
14 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
14 January 2011Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr John David Alexander Gray on 1 April 2010 (2 pages)
28 January 2010Appointment of Miss Sheena O'hare as a director (2 pages)
28 January 2010Appointment of Miss Sheena O'hare as a director (2 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(10 pages)
20 April 2009Incorporation (13 pages)
20 April 2009Incorporation (13 pages)