Company NameK Letting (Glasgow) Limited
DirectorKirsty Lockhart
Company StatusActive
Company NumberSC539192
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 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 NameMrs Kirsty Lockhart
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address18 Woodlands Road
Glasgow
G3 6UR
Scotland

Location

Registered Address18 Woodlands Road
Glasgow
G3 6UR
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

18 October 2023Current accounting period extended from 29 June 2023 to 30 November 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
24 April 2023Change of details for Mrs Kirsty Lockhart as a person with significant control on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Mrs Kirsty Lockhart on 24 April 2023 (2 pages)
23 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2021Director's details changed for Miss Kirsty Amanda Smith on 8 July 2021 (2 pages)
8 July 2021Change of details for Miss Kirsty Smith as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Registered office address changed from 276 Woodlands Road Glasgow G3 6NE Scotland to 18 Woodlands Road Glasgow G3 6UR on 8 July 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 September 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 276 Woodlands Road Glasgow G3 6NE on 28 September 2020 (1 page)
28 September 2020Director's details changed for Miss Kirsty Amanda Smith on 28 September 2020 (2 pages)
28 September 2020Change of details for Miss Kirsty Smith as a person with significant control on 28 September 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 March 2019Change of details for Miss Kirsty Smith as a person with significant control on 21 February 2019 (2 pages)
13 February 2019Registered office address changed from 11 Somerset Place Somerset Place Glasgow G3 7JT Scotland to 11 Somerset Place Glasgow G3 7JT on 13 February 2019 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 January 2018Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT on 12 January 2018 (1 page)
12 January 2018Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT on 12 January 2018 (1 page)
25 July 2017Registered office address changed from A & J Accountants Limited First Floor 53 High Street Dumbarton G82 1LS Scotland to 48 West George Street Glasgow G2 1BP on 25 July 2017 (1 page)
25 July 2017Registered office address changed from A & J Accountants Limited First Floor 53 High Street Dumbarton G82 1LS Scotland to 48 West George Street Glasgow G2 1BP on 25 July 2017 (1 page)
22 July 2017Notification of Kirsty Smith as a person with significant control on 1 July 2017 (2 pages)
22 July 2017Notification of Kirsty Smith as a person with significant control on 1 July 2017 (2 pages)
22 July 2017Notification of Kirsty Smith as a person with significant control on 22 July 2017 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)