Advanced company searchLink opens in new window

PERSONAL LETTING LIMITED

Company number SC348192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2018 O/C EARLY DISS Order of court for early dissolution
18 Jan 2018 AD01 Registered office address changed from Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
17 Aug 2015 AD01 Registered office address changed from 697 Pollokshaws Road Glasgow G41 2AB to Suite 3 Fifth Floor 33 Yeaman Shore Dundee Dd1 Bj on 17 August 2015
17 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
18 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
19 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Colvil Gardner Johnston on 7 September 2012
02 Apr 2012 TM01 Termination of appointment of Clifford Dunn as a director
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 0/1 3 Grantley Street Shawlands Glasgow G41 3PT on 4 July 2011
11 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
11 May 2010 CH01 Director's details changed for Colvil Gardner Johnston on 7 May 2010
09 Sep 2009 363a Return made up to 05/09/09; full list of members
20 Mar 2009 288c Secretary's change of particulars colvil gardner johnston logged form
14 Mar 2009 288c Director's change of particulars / colvil johnston / 04/03/2009
14 Mar 2009 225 Accounting reference date extended from 30/09/2009 to 28/02/2010
10 Mar 2009 288a Director appointed colvil gardner johnston
05 Sep 2008 NEWINC Incorporation