Company NameLetpal Limited
Company StatusDissolved
Company NumberSC460117
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Miles Gilham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Albany Street
Edinburgh
EH1 3QN
Scotland
Director NameMr Philip David MacDonald Horne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Durham Place East
Edinburgh
Midlothian
EH15 1PT
Scotland
Secretary NameMr Philip Horne
StatusClosed
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Durham Place East
Edinburgh
Midlothian
EH15 1PT
Scotland

Location

Registered Address31 Albany Street
Edinburgh
EH1 3QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Miles Gilham
50.00%
Ordinary
50 at £1Philip Horne
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 December 2014Registered office address changed from 28 Forth Street Edinburgh City of Edinburgh EH1 3LH to 31 Albany Street Edinburgh EH1 3QN on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 28 Forth Street Edinburgh City of Edinburgh EH1 3LH to 31 Albany Street Edinburgh EH1 3QN on 17 December 2014 (1 page)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)