Company NameGordon Russell Letting Ltd.
Company StatusDissolved
Company NumberSC418867
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month 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

Directors

Director NameGordon Boyle
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleLaw Accountant
Country of ResidenceScotland
Correspondence Address18 Glamis Road
Dundee
DD2 1ND
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Gordon Russell Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,702
Current Liabilities£2,702

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (2 pages)
21 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Registered office address changed from 18 Glamis Road Dundee DD2 1ND United Kingdom on 26 March 2014 (1 page)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 July 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1
(4 pages)
25 July 2012Appointment of Gordon Boyle as a director (3 pages)
25 July 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1
(4 pages)
13 March 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 March 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 March 2012Incorporation (22 pages)