- Company Overview for PERSONAL LETTING LIMITED (SC348192)
- Filing history for PERSONAL LETTING LIMITED (SC348192)
- People for PERSONAL LETTING LIMITED (SC348192)
- Insolvency for PERSONAL LETTING LIMITED (SC348192)
- More for PERSONAL LETTING LIMITED (SC348192)
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
|
|
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
|
|
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
|
|
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 |