FIRST FOR LETTING LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-07

View Document

07/03/247 March 2024 Annual accounts for year ending 07 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES REYNOLDS / 15/09/2020

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY GORDON CLARKSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MCGARRIE

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES REYNOLDS

View Document

12/02/1912 February 2019 CESSATION OF LINDA MCGARRIE AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JAMES REYNOLDS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GORDON CLARKSON / 01/07/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 17 UNDERWOOD ROAD PAISLEY PA3 1TQ

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCGARRIE / 01/07/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/05/1330 May 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED LINDA MCGARRIE

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES REYNOLDS

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL REYNOLDS

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 73 AUCHENLODMENT ROAD ELDERSLIE PA5 9NY SCOTLAND

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY JAMES REYNOLDS

View Document

24/11/1124 November 2011 SECRETARY APPOINTED GORDON CLARKSON

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company