About

Registered Number: SC274294
Date of Incorporation: 06/10/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 605 Cathcart Road, Glasgow, G42 8AD

 

Lets Direct (Glasgow) Ltd was founded on 06 October 2004 and are based in Glasgow, it's status at Companies House is "Active". There are 3 directors listed as Iqbal, Mohammed, Iqbal, Nadeem, Iqbal, Vaseem for Lets Direct (Glasgow) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Nadeem 21 July 2009 31 January 2010 1
IQBAL, Vaseem 06 October 2004 21 July 2009 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Mohammed 06 October 2004 12 April 2005 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 21 August 2019
MR01 - N/A 26 February 2019
MR01 - N/A 26 February 2019
MR01 - N/A 20 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
MR04 - N/A 19 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 15 August 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AR01 - Annual Return 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
410(Scot) - N/A 27 February 2009
410(Scot) - N/A 28 January 2009
410(Scot) - N/A 28 January 2009
410(Scot) - N/A 28 January 2009
410(Scot) - N/A 28 January 2009
410(Scot) - N/A 17 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 18 July 2006
225 - Change of Accounting Reference Date 09 June 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2019 Outstanding

N/A

A registered charge 22 February 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

Standard security 23 February 2009 Fully Satisfied

N/A

Standard security 21 January 2009 Fully Satisfied

N/A

Standard security 20 January 2009 Fully Satisfied

N/A

Standard security 20 January 2009 Fully Satisfied

N/A

Standard security 20 January 2009 Fully Satisfied

N/A

Floating charge 12 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.