Company NameD&E Lettings Ltd
Company StatusDissolved
Company NumberSC472697
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 11 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

Director

Director NameMr David Middleton
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Shillingworth Place
Bridge Of Weir
PA11 3DY
Scotland

Contact

WebsiteIP

Location

Registered Address65 Shillingworth Place
Bridge Of Weir
PA11 3DY
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1David Middleton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland to 65 Shillingworth Place Bridge of Weir PA11 3DY on 8 March 2019 (1 page)
8 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 January 2018Registered office address changed from 22 Parkholm Drive Glasgow G53 7WR Scotland to Suite 1 4 Queen Street Edinburgh EH2 1JE on 5 January 2018 (1 page)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Director's details changed for Mr David Middleton on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr David Middleton on 1 January 2016 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Registered office address changed from 3 Vorlich Place Kilmarnock KA1 4NE to 22 Parkholm Drive Glasgow G53 7WR on 3 December 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Registered office address changed from 3 Vorlich Place Kilmarnock KA1 4NE to 22 Parkholm Drive Glasgow G53 7WR on 3 December 2015 (1 page)
3 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)