Company Name247 Property Letting (Hamilton) Ltd.
Company StatusDissolved
Company NumberSC376735
CategoryPrivate Limited Company
Incorporation Date13 April 2010(13 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Melanie Wright
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed20 December 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 September 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address64 - 68
Reidvale Street
Glasgow
Strathclyde
G31 1SZ
Scotland
Director NameMr Andrew Macqueen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address64/68 Reidvale Street
Dennistoun
Glasgow
Strathclyde
G31 1SZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64/68 Reidvale Street
Dennistoun
Glasgow
Strathclyde
G31 1SZ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Melanie Wright
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
30 July 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 November 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Appointment of Mr David John Wright as a director (2 pages)
9 December 2011Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 9 December 2011 (1 page)
9 December 2011Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
9 December 2011Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 9 December 2011 (1 page)
31 October 2011Termination of appointment of Andrew Macqueen as a director (1 page)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Appointment of a director (2 pages)
13 May 2011Termination of appointment of David Wright as a director (1 page)
7 October 2010Registered office address changed from 64/68 Reidvale Street Denistoun Glasgow Strathclyde G31 1SZ Scotland on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 64/68 Reidvale Street Denistoun Glasgow Strathclyde G31 1SZ Scotland on 7 October 2010 (1 page)
5 May 2010Appointment of Mr Andrew Macqueen as a director (2 pages)
4 May 2010Appointment of Mr David John Wright as a director (2 pages)
4 May 2010Appointment of Mrs Melanie Wright as a secretary (1 page)
4 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
4 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
4 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
13 April 2010Incorporation (23 pages)