JOHN LETTERS OF SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

JOHN LETTERS OF SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC128786

Incorporation date

30/11/1990

Size

Small

Contacts

Registered address

Registered address

C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon28/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/02/2010
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Notice of ceasing to act as receiver or manager
dot icon08/09/2009
Registered office changed on 08/09/2009 from kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS
dot icon20/03/2006
Registered office changed on 20/03/06 from: kroll LIMITED afton house 26 west nile street glasgow G1 2PF
dot icon11/10/2005
Notice of receiver's report
dot icon14/07/2005
Notice of the appointment of receiver by a holder of a floating charge
dot icon07/07/2005
Registered office changed on 07/07/05 from: 58-60 queen elizabeth avenue hillington industrial estate glasgow G52 4NQ
dot icon06/07/2005
Secretary's particulars changed
dot icon30/03/2005
Director resigned
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon03/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon22/12/2003
Director resigned
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon27/06/2003
New director appointed
dot icon22/12/2002
Return made up to 30/11/02; full list of members
dot icon22/12/2002
Secretary's particulars changed
dot icon22/12/2002
Director resigned
dot icon19/11/2002
Secretary's particulars changed
dot icon19/11/2002
Director resigned
dot icon17/09/2002
Secretary's particulars changed
dot icon11/07/2002
Accounts for a small company made up to 2001-12-31
dot icon27/03/2002
Partic of mort/charge *
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon19/12/2001
Location of register of members address changed
dot icon23/11/2001
New director appointed
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon28/01/2001
Registered office changed on 28/01/01 from: 1/3 earl haig road hillington industrial estate glasgow
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon05/12/2000
Director's particulars changed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/07/2000
Ad 11/07/00--------- £ si 150000@1=150000 £ ic 50001/200001
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Nc dec already adjusted 11/07/00
dot icon20/07/2000
£ ic 640001/50001 11/07/00 £ sr 590000@1=590000
dot icon13/07/2000
Dec mort/charge *
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Ad 11/07/00--------- £ si 1@1=1 £ ic 640000/640001
dot icon13/07/2000
Memorandum and Articles of Association
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
£ nc 690000/750000 11/07/00
dot icon09/06/2000
Partic of mort/charge *
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon12/01/2000
Return made up to 30/11/99; full list of members
dot icon12/01/2000
Director's particulars changed
dot icon16/12/1999
Accounts for a small company made up to 1998-12-31
dot icon04/02/1999
Return made up to 30/11/98; full list of members
dot icon04/02/1999
Location of register of members address changed
dot icon02/02/1999
Director resigned
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Secretary resigned;director resigned
dot icon08/01/1998
Return made up to 30/11/97; full list of members
dot icon08/01/1998
Director's particulars changed
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/08/1997
Ad 22/08/97--------- £ si 340000@1=340000 £ ic 300000/640000
dot icon27/08/1997
Director resigned
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Particulars of contract relating to shares
dot icon27/08/1997
£ nc 350000/690000 22/08/97
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon27/11/1996
Return made up to 30/11/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/06/1996
New director appointed
dot icon29/02/1996
Director resigned
dot icon08/02/1996
Dec mort/charge *
dot icon23/01/1996
New director appointed
dot icon16/01/1996
New secretary appointed;new director appointed
dot icon16/01/1996
Return made up to 30/11/95; full list of members
dot icon16/01/1996
Secretary resigned;director resigned
dot icon29/11/1995
Partic of mort/charge *
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Director resigned
dot icon09/03/1995
Return made up to 30/11/94; no change of members
dot icon09/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1993-11-30
dot icon26/10/1994
Accounting reference date extended from 30/11 to 31/12
dot icon24/02/1994
Return made up to 30/11/93; full list of members
dot icon11/01/1994
Nc inc already adjusted 04/11/93
dot icon11/01/1994
Ad 04/11/93--------- £ si 250000@1=250000 £ ic 50000/300000
dot icon11/01/1994
Memorandum and Articles of Association
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon06/10/1993
Accounts for a small company made up to 1992-11-30
dot icon13/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Resolutions
dot icon31/03/1993
Return made up to 30/11/92; full list of members
dot icon23/10/1992
New director appointed
dot icon08/09/1992
Director resigned
dot icon28/08/1992
Accounts for a small company made up to 1991-11-30
dot icon13/01/1992
Return made up to 30/11/91; full list of members
dot icon27/07/1991
Ad 06/06/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon27/07/1991
Nc inc already adjusted 06/06/91
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Resolutions
dot icon08/07/1991
Memorandum and Articles of Association
dot icon08/07/1991
Registered office changed on 08/07/91 from: scottish life house 48 st vincent street glasgow G2 5TS
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
New director appointed
dot icon08/07/1991
Secretary resigned;new director appointed
dot icon08/07/1991
Accounting reference date notified as 30/11
dot icon05/07/1991
Partic of mort/charge 7557
dot icon06/06/1991
Certificate of change of name
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Director resigned;new director appointed
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/09/1998 - 06/06/2000
203
Dudgeon, Alexander Stewart
Director
06/06/1991 - 31/03/1995
17
Barnet, Graham Fleming
Director
29/08/1995 - 02/11/1998
224
Carey, Andrew Fraser
Secretary
06/06/2000 - Present
-
Monaghan, David
Secretary
27/10/1995 - 02/09/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN LETTERS OF SCOTLAND LIMITED

JOHN LETTERS OF SCOTLAND LIMITED is an(a) Dissolved company incorporated on 30/11/1990 with the registered office located at C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN LETTERS OF SCOTLAND LIMITED?

toggle

JOHN LETTERS OF SCOTLAND LIMITED is currently Dissolved. It was registered on 30/11/1990 and dissolved on 28/05/2010.

Where is JOHN LETTERS OF SCOTLAND LIMITED located?

toggle

JOHN LETTERS OF SCOTLAND LIMITED is registered at C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BA.

What does JOHN LETTERS OF SCOTLAND LIMITED do?

toggle

JOHN LETTERS OF SCOTLAND LIMITED operates in the Manufacture of sports goods (36.40 - SIC 2003) sector.

What is the latest filing for JOHN LETTERS OF SCOTLAND LIMITED?

toggle

The latest filing was on 28/05/2010: Final Gazette dissolved via compulsory strike-off.