Company Name247 Property Letting (Glasgow) Limited
Company StatusDissolved
Company NumberSC428724
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date12 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMark Guenther Schulz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalziel Grove
Cambuslang
Glasgow
G72 7UY
Scotland
Director NameMr Mark Breen
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(2 years after company formation)
Appointment Duration9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1257 Shettleston Road
Shettleston
Glasgow
G32 7NG
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Andrew Matthew Wright
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£45,303
Cash£111,734
Current Liabilities£76,635

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2016Final Gazette dissolved following liquidation (1 page)
12 September 2016Notice of final meeting of creditors (8 pages)
10 March 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 10 March 2016 (2 pages)
9 March 2016Notice of winding up order (1 page)
9 March 2016Court order notice of winding up (1 page)
17 October 2015Termination of appointment of Mark Breen as a director on 1 May 2015 (1 page)
17 October 2015Termination of appointment of Andrew Matthew Wright as a director on 1 May 2015 (1 page)
17 October 2015Termination of appointment of Mark Breen as a director on 1 May 2015 (1 page)
17 October 2015Termination of appointment of Andrew Matthew Wright as a director on 1 May 2015 (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
9 August 2015Appointment of Mr David John Wright as a director on 1 May 2015 (2 pages)
9 August 2015Appointment of Mr David John Wright as a director on 1 May 2015 (2 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
13 March 2015Appointment of Mr Andrew Matthew Wright as a director on 23 December 2014 (2 pages)
13 March 2015Termination of appointment of David John Wright as a director on 23 December 2014 (1 page)
5 February 2015Termination of appointment of Mark Guenther Schulz as a director on 23 December 2014 (1 page)
5 February 2015Appointment of Mr David John Wright as a director on 23 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2014Registered office address changed from 1 Dalziel Grove Cambuslang Glasgow G72 7UY Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
31 July 2014Appointment of Mark Breen as a director on 29 July 2014 (4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)