Background WavePink WaveYellow Wave

LETS DOT COM LIMITED (SC326420)

LETS DOT COM LIMITED (SC326420) is an active UK company. incorporated on 27 June 2007. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LETS DOT COM LIMITED has been registered for 18 years. Current directors include BROWNE, Henry Swanson, GALLACHER, John Paul, GALLACHER, Michael Robert and 1 others.

Company Number
SC326420
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
41 Burleigh Gardens, Glasgow, G72 8ZD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWNE, Henry Swanson, GALLACHER, John Paul, GALLACHER, Michael Robert, SCOTT, Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETS DOT COM LIMITED

LETS DOT COM LIMITED is an active company incorporated on 27 June 2007 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LETS DOT COM LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

SC326420

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 12 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

41 Burleigh Gardens Cambuslang Glasgow, G72 8ZD,

Previous Addresses

9 Abernethy Place Newton Mearns Glasgow G77 5UD
From: 27 June 2007To: 16 April 2024
Timeline

11 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Jun 07
Loan Cleared
Apr 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SCOTT, Andrew

Active
Burleigh Gardens, GlasgowG72 8ZD
Secretary
Appointed 15 Apr 2024

BROWNE, Henry Swanson

Active
9 Abernethy Place, GlasgowG77 5UD
Born December 1950
Director
Appointed 27 Jun 2007

GALLACHER, John Paul

Active
Belmont Drive, GlasgowG46 7NZ
Born April 1978
Director
Appointed 25 Feb 2008

GALLACHER, Michael Robert

Active
Brownside Road, GlasgowG72 8AH
Born December 1982
Director
Appointed 27 Jun 2007

SCOTT, Andrew

Active
Burleigh Gardens, GlasgowG72 8ZD
Born July 1982
Director
Appointed 27 Jun 2007

BROWNE, Henry Swanson

Resigned
9 Abernethy Place, GlasgowG77 5UD
Secretary
Appointed 27 Jun 2007
Resigned 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
22 October 2008
410(Scot)410(Scot)
Legacy
22 October 2008
410(Scot)410(Scot)
Legacy
22 October 2008
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
410(Scot)410(Scot)
Legacy
27 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
288aAppointment of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation