Background WavePink WaveYellow Wave

DIRECT LETTINGS (SCOTLAND) LIMITED (SC175211)

DIRECT LETTINGS (SCOTLAND) LIMITED (SC175211) is an active UK company. incorporated on 7 May 1997. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DIRECT LETTINGS (SCOTLAND) LIMITED has been registered for 28 years. Current directors include FERGUSSON, Ian James, WEIR, Laura.

Company Number
SC175211
Status
active
Type
ltd
Incorporated
7 May 1997
Age
28 years
Address
110 Commercial Street, Dundee, DD1 2AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FERGUSSON, Ian James, WEIR, Laura
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT LETTINGS (SCOTLAND) LIMITED

DIRECT LETTINGS (SCOTLAND) LIMITED is an active company incorporated on 7 May 1997 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DIRECT LETTINGS (SCOTLAND) LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

SC175211

LTD Company

Age

28 Years

Incorporated 7 May 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

SHEPHERD MOVEASSIST LTD
From: 6 October 2011To: 9 May 2014
J. & E. SHEPHERD (NOMINEES) LIMITED
From: 4 June 1997To: 6 October 2011
CASTLELAW (NO. 199) LIMITED
From: 7 May 1997To: 4 June 1997
Contact
Address

110 Commercial Street Dundee, DD1 2AJ,

Previous Addresses

13 Albert Square Dundee DD1 1XA
From: 7 May 1997To: 3 June 2014
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
Oct 11
Director Joined
Sept 15
Funding Round
Dec 16
Share Issue
Dec 16
Director Left
Apr 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Apr 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BENNETT, John Paul

Active
Albert Square, DundeeDD1 1XA
Secretary
Appointed 01 Jun 2010

FERGUSSON, Ian James

Active
Commercial Street, DundeeDD1 2AJ
Born July 1965
Director
Appointed 03 Oct 2011

WEIR, Laura

Active
Commercial Street, DundeeDD1 2AJ
Born October 1985
Director
Appointed 01 Aug 2023

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 01 Jun 2010

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 07 May 1997
Resigned 30 Nov 2004

BENNETT, John Madden

Resigned
9 Panmure Terrace, DundeeDD5 2QL
Born June 1946
Director
Appointed 05 Jun 1997
Resigned 30 Nov 2007

BREWSTER, George Pattullo

Resigned
30 Barnton Gardens, EdinburghEH4 6AE
Born February 1960
Director
Appointed 15 Dec 2005
Resigned 19 Apr 2021

CHRISTIE, Campbell Robert

Resigned
221 Queens Road, AberdeenAB15 8DL
Born July 1952
Director
Appointed 01 Dec 2003
Resigned 15 Dec 2005

PHILIP, Brian William

Resigned
Melville Place, EdinburghEH3 7PR
Born March 1958
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2023

THOMSON, John

Resigned
7 Elm Gardens, PerthPH1 1ES
Born February 1951
Director
Appointed 05 Jun 1997
Resigned 15 Dec 2003

WILSON, Graham Alexander

Resigned
2 Dundarroch Gardens, DundeeDD5 2TD
Born May 1955
Nominee director
Appointed 07 May 1997
Resigned 05 Jun 1997

Persons with significant control

1

0 Active
1 Ceased

Mr George Pattullo Brewster

Ceased
Commercial Street, DundeeDD1 2AJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
7 February 2007
353353
Accounts With Accounts Type Dormant
7 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363aAnnual Return
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
353353
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
88(2)R88(2)R
Accounts With Accounts Type Small
27 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
287Change of Registered Office
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 May 1997
MEM/ARTSMEM/ARTS
Resolution
31 May 1997
RESOLUTIONSResolutions
Incorporation Company
7 May 1997
NEWINCIncorporation