Company Information for GG LETTINGS LIMITED
29 RUTLAND SQUARE, EDINBURGH, EH1 2BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GG LETTINGS LIMITED | ||||
Legal Registered Office | ||||
29 RUTLAND SQUARE EDINBURGH EH1 2BW Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC414424 | |
---|---|---|
Company ID Number | SC414424 | |
Date formed | 2012-01-12 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB215325146 |
Last Datalog update: | 2025-02-05 23:38:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS PAUL DI ROLLO |
||
HAMISH CAMPBELL MACLAINE-MITCHELL |
||
SAM THOMAS CHRISTOPHER PAULO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDICT JOSEPH DI ROLLO |
Director | ||
HBJG SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director | ||
HBJG LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPECT RESIDENTIAL (LETTINGS) LTD. | Director | 2017-12-14 | CURRENT | 2012-06-01 | Active - Proposal to Strike off | |
THE FIRM OF DI ROLLO LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
EDINBURGH FESTIVAL PROPERTIES LIMITED | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active | |
LAWNMARKET PROPERTIES LTD | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
PROPERTIES & AUCTIONS LIMITED | Director | 2011-03-15 | CURRENT | 2011-03-14 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SAM THOMAS CHRISTOPHER PAULO | ||
CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CESSATION OF SAM THOMAS PAULO AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR DEREK HAMILL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/01/20 | |
RES15 | CHANGE OF COMPANY NAME 14/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES | |
PSC02 | Notification of Gilson Gray Property Services Llp as a person with significant control on 2019-11-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP02 | Appointment of Gilson Gray Llp as director on 2019-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS PAUL DI ROLLO | |
PSC07 | CESSATION OF MARCUS PAULO DI ROLLO AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 32 North West Circus Place Edinburgh EH3 6TP | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/01/16 STATEMENT OF CAPITAL GBP 201 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/08/2013 | |
CERTNM | Company name changed shapes property lettings LIMITED\certificate issued on 05/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/13 FROM 1/3 Bankhead Medway Sighthill Edinburgh EH11 4BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT DI ROLLO | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/02/12 | |
AA01 | Current accounting period extended from 31/01/13 TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/12 FROM Exchange Tower 19 Canning Street Edinburgh EH3 8EH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HBJG SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
AP01 | DIRECTOR APPOINTED HAMISH CAMPBELL MACLAINE-MITCHELL | |
AP01 | DIRECTOR APPOINTED SAMUAL THOMAS CHRISTOPHER PAULO | |
AP01 | DIRECTOR APPOINTED MR BENEDICT JOSEPH DI ROLLO | |
AP01 | DIRECTOR APPOINTED MARCUS PAUL DI ROLLO | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GG LETTINGS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GG LETTINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COULTERS LETTINGS LTD | Event Date | 2014-08-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |