Company Name24.7 Property Letting Largs Ltd
Company StatusDissolved
Company NumberSC401525
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Melanie O'Boyle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Tomasz Dziedzic
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed27 July 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr David John Wright
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(7 years, 1 month after company formation)
Appointment Duration1 day (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1257 Shettleston Road
Glasgow
G32 7NG
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1257 Shettleston Road
Glasgow
G32 7NG
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

41 at £1Tomasz Dziedzic
41.00%
Ordinary
39 at £1Andrew Waugh
39.00%
Ordinary
20 at £1Melanie O'boyle
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,301
Cash£14,173
Current Liabilities£57,302

Accounts

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

Filing History

28 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 June 2017Notification of Tomasz Dziedzic as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 August 2013Second filing of AR01 previously delivered to Companies House made up to 10 June 2013 (13 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2013.
(4 pages)
20 May 2013Termination of appointment of Melanie Wright as a director (1 page)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
20 June 2012Director's details changed for Mr Tomasz Dziedzic on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Tomasz Dziedzic on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Melanie Wright on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Mrs Melanie Wright on 1 June 2012 (2 pages)
20 June 2012Director's details changed for Miss Melanie O'boyle on 1 June 2012 (2 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Miss Melanie O'boyle on 1 June 2012 (2 pages)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page)
27 July 2011Appointment of Mrs Melanie Wright as a director (2 pages)
25 July 2011Appointment of Mr Tomasz Dziedzic as a director (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)