DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED
Overview
Company Name | DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC300243 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 74 Main Street EH25 9LS Roslin Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CONTEMPO LETTINGS & PROPERTY MANAGEMENT LTD | Jun 21, 2007 | Jun 21, 2007 |
DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2012 |
What is the status of the latest annual return for DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow East Dunbartonshire G62 8PH Scotland | 1 pages | AD02 | ||||||||||
Director's details changed for Miss Carolyn Nina Donaldson on Apr 29, 2013 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Apr 30, 2013 to Oct 31, 2013 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed contempo lettings & property management LTD\certificate issued on 12/09/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Milngavie East Dunbartonshire G62 8PH Scotland on Jun 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Carolyn Nina Donaldson on Dec 01, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland on Jan 25, 2012 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 16 Sandyford Place Glasgow Scotland G3 7NB Scotland | 1 pages | AD02 | ||||||||||
Registered office address changed from 16 Sandyford Place Glasgow Strathclyde G3 7NB on Jun 08, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Carolyn Nina Donaldson on Apr 04, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONALDSON, Carolyn Nina | Director | Main Street EH25 9LS Roslin 74 Midlothian Scotland | Scotland | British | Director Of Franchising Company | 111944850003 | ||||
BROWN, Gordon Edward | Secretary | 4/16 The Anchor Mill 7 Thread Street PA1 1JR Paisley Renfrewshire | British | 111944860002 | ||||||
MAXMAC REGISTRATIONS LIMITED | Secretary | Sixth Floor 53 Bothwell Street G2 6TS Glasgow | 84617450003 | |||||||
BROWN, Gordon Edward | Director | 4/16 The Anchor Mill 7 Thread Street PA1 1JR Paisley Renfrewshire | British | Records Manager | 111944860002 |
Does DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 31, 2008 Delivered On Aug 06, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0