Company NameA & S Ireland Lettings Limited
Company StatusDissolved
Company NumberSC414650
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGavin John Finlay Crowe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressA & S Ireland 18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr William Bryden Crearie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Neil John Woodhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCastle Estates 14 Union Street
Greenock
Inverclyde
PA16 8JJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£319
Cash£535
Current Liabilities£1,642

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
9 January 2014Appointment of William Bryden Crearie as a director on 29 November 2013 (3 pages)
22 November 2013Termination of appointment of Neil John Woodhead as a director on 31 October 2013 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
14 March 2012Appointment of Neil John Woodhead as a director on 16 January 2012 (3 pages)
14 March 2012Appointment of Gavin John Finlay Crowe as a director on 16 January 2012 (3 pages)
26 January 2012Termination of appointment of Brian Reid Ltd. as a secretary on 16 January 2012 (2 pages)
26 January 2012Termination of appointment of Stephen George Mabbott as a director on 16 January 2012 (2 pages)
16 January 2012Incorporation (22 pages)