Company number SC244580
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 13 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 100
. The most likely internet sites of REAL LETTING LTD. are www.realletting.co.uk, and www.real-letting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Real Letting Ltd is a Private Limited Company.
The company registration number is SC244580. Real Letting Ltd has been working since 25 February 2003.
The present status of the company is Active. The registered address of Real Letting Ltd is 13 Glasgow Road Paisley Renfrewshire Pa1 3qs. . BARRAL, Colin George is a Secretary of the company. PANESAR, Sanjeev Singh is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROSS, Eric Hugh has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 25 February 2003
Appointed Date: 25 February 2003
Director
ROSS, Eric Hugh
Resigned: 03 January 2006
Appointed Date: 23 December 2004
74 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 February 2003
Appointed Date: 25 February 2003
Persons With Significant Control
Mr Sanjeev Singh Panesar
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REAL LETTING LTD. Events
24 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
...
... and 52 more events
27 Jan 2004
New secretary appointed
27 Feb 2003
Company name changed security maintenance company LTD .\certificate issued on 27/02/03
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
25 Feb 2003
Incorporation
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/4 green road, paisley.
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/1 green road, paisley.
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/3 green road, paisley.
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/6 green road, paisley.
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/2 green road, paisley.
25 October 2007
Standard security
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Flat 18/5 green road, paisley.
23 October 2006
Standard security
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The southmost house on the first floor above the ground…
23 October 2006
Standard security
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The right hand flat on the ground floor of the tenement at…
5 October 2006
Bond & floating charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
21 July 2005
Standard security
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 underwood road, paisley.
21 March 2005
Standard security
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second left hand house on the ground floor at 50 kilnside…
6 December 2004
Standard security
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming the left hand house on…
23 April 2004
Standard security
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Six flats at 60 causeyside street, paisley (title number…
22 April 2004
Standard security
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/r, 51 causeyside street, paisley (title number ren…
30 March 2004
Bond & floating charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…