Company NameConnect Property Management Ltd
Company StatusDissolved
Company NumberSC361061
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date9 March 2020 (4 years, 1 month ago)
Previous Name24.7 Property Letting (Southside) Limited

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 Douglas John McBean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 09 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/6 West Pilton Way
Edinburgh
Midlothian
EH4 4BF
Scotland
Director NameColin Watt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/ 2 94 Mavisbank Gardens
Glasgow
G51 1HQ
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Glebe Wynd
Bothwell
Glasgow
G71 8QT
Scotland
Secretary NameColin Watt
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0/2 94
Mavisbank Gardens
Glasgow
G51 1HQ
Scotland
Director NameForde Donaldson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address21 Graystone Manor
Glasgow
G69 9JW
Scotland
Director NameMrs Lisa Watt
Date of BirthMay 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2015)
RoleProduction Coordinator
Country of ResidenceScotland
Correspondence Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Secretary NameMrs Lisa Watt
StatusResigned
Appointed01 April 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2015)
RoleCompany Director
Correspondence Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
Director NameMr Colin Watt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address3/6 West Pilton Way
Edinburgh
Midlothian
EH4 4BF
Scotland

Contact

Websitewww.connectmanagement.co.uk/
Email address[email protected]
Telephone0141 6322250
Telephone regionGlasgow

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Forde Donaldson
50.00%
Ordinary
500 at £1Lisa Watt
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,147
Cash£31,334
Current Liabilities£34,400

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 October 2010Delivered on: 12 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 September 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
4 May 2016Termination of appointment of Colin Watt as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Douglas John Mcbean as a director on 31 March 2016 (2 pages)
3 May 2016Registered office address changed from 237 Kilmarnock Road Glasgow G41 3JF to 3/6 West Pilton Way Edinburgh Midlothian EH4 4BF on 3 May 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Termination of appointment of Lisa Watt as a director on 15 September 2015 (1 page)
21 September 2015Termination of appointment of Forde Donaldson as a director on 15 September 2015 (1 page)
21 September 2015Termination of appointment of Lisa Watt as a secretary on 15 September 2015 (1 page)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Appointment of Mr Colin Watt as a director (2 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Director's details changed for Mrs Lisa Watt on 1 January 2014 (2 pages)
7 July 2014Director's details changed for Mrs Lisa Watt on 1 January 2014 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 August 2012Appointment of Mrs Lisa Watt as a secretary (1 page)
23 August 2012Appointment of Mrs Lisa Watt as a director (2 pages)
23 August 2012Termination of appointment of Colin Watt as a director (1 page)
23 August 2012Termination of appointment of Colin Watt as a secretary (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Appointment of Forde Donaldson as a director (3 pages)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
(1 page)
15 December 2011Company name changed 24.7 property letting (southside) LIMITED\certificate issued on 15/12/11
  • CONNOT ‐
(3 pages)
12 December 2011Termination of appointment of David Wright as a director (2 pages)
30 September 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
28 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
27 June 2011Registered office address changed from 1a Broomlands Street Paisley PA1 2LS Scotland on 27 June 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
26 July 2010Director's details changed for Mr David John Wright on 20 July 2010 (3 pages)
11 June 2009Incorporation (18 pages)