Company NameScotlet Properties Limited
Company StatusDissolved
Company NumberSC425757
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months 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 NameMr Graham Main
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(3 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (closed 20 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr John Richard Temple Smithson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tithe Barn Whitsome
Duns
Scottish Borders
TD11 3NG
Scotland
Director NameMs Carrie Little
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(1 week after company formation)
Appointment DurationResigned same day (resigned 15 June 2012)
RoleManager
Country of ResidenceUnited Kiingdom
Correspondence Address26 Uddingston Road
Bothwell
South Lanarkshire
G71 8PN
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£2,224
Cash£33,875
Current Liabilities£31,552

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Order of court for early dissolution (1 page)
20 November 2017Order of court for early dissolution (1 page)
14 September 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 14 September 2015 (1 page)
14 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
3 October 2012Termination of appointment of John Smithson as a director (1 page)
3 October 2012Appointment of Mr Graham Main as a director (2 pages)
3 October 2012Termination of appointment of John Smithson as a director (1 page)
3 October 2012Appointment of Mr Graham Main as a director (2 pages)
25 July 2012Registered office address changed from 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP Scotland on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP Scotland on 25 July 2012 (1 page)
27 June 2012Termination of appointment of Carrie Little as a director (1 page)
27 June 2012Termination of appointment of Carrie Little as a director (1 page)
15 June 2012Appointment of Ms Carrie Little as a director (2 pages)
15 June 2012Appointment of Ms Carrie Little as a director (2 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)