Company NameLet Checks Scotland Ltd
Company StatusDissolved
Company NumberSC472400
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Nichol
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7/4 Pilton Drive North
Edinburgh
EH5 1NU
Scotland
Director NameMr Thomas Anthony Christie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityScottish
StatusClosed
Appointed11 December 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 05 December 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland

Contact

Websitewww.letchecks.co.uk/
Telephone07 955704309
Telephone regionMobile

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Nichol
100.00%
Ordinary

Financials

Year2014
Net Worth£297
Cash£462
Current Liabilities£6,532

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Appointment of Mr Thomas Anthony Christie as a director on 11 December 2015 (2 pages)
25 August 2015Registered office address changed from 7/4 Pilton Drive North Edinburgh EH5 1NU to 1 Inverleith Gardens Edinburgh EH3 5PU on 25 August 2015 (1 page)
14 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(35 pages)