About

Registered Number: SC281450
Date of Incorporation: 11/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 15 Ardnahoe Place, Glasgow, G42 0DQ

 

Based in Glasgow, Z & E Lettings Ltd was founded on 11 March 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Mcfadden, Michael, Mcfadden, Daniel, Fleck, Janette, Mcfadden, Joanne, Mcfadden, Michael Joseph for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFADDEN, Michael 14 February 2013 - 1
FLECK, Janette 11 March 2005 23 September 2009 1
MCFADDEN, Joanne 23 September 2009 14 February 2013 1
MCFADDEN, Michael Joseph 15 April 2005 23 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MCFADDEN, Daniel 11 March 2005 18 April 2005 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 March 2018
PSC01 - N/A 17 February 2018
PSC07 - N/A 09 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 September 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 August 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 19 May 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 April 2014
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 19 May 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 17 February 2013
AP01 - Appointment of director 17 February 2013
AA - Annual Accounts 17 August 2012
AD01 - Change of registered office address 22 June 2012
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 24 April 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 02 November 2006
410(Scot) - N/A 28 July 2006
410(Scot) - N/A 28 July 2006
410(Scot) - N/A 28 July 2006
410(Scot) - N/A 28 July 2006
410(Scot) - N/A 28 July 2006
410(Scot) - N/A 14 July 2006
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 26 July 2006 Outstanding

N/A

Standard security 26 July 2006 Outstanding

N/A

Standard security 26 July 2006 Outstanding

N/A

Standard security 26 July 2006 Outstanding

N/A

Standard security 26 July 2006 Outstanding

N/A

Bond & floating charge 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.