Company NameLamb Properties (Coupar Angus) Limited
Company StatusDissolved
Company NumberSC033904
CategoryPrivate Limited Company
Incorporation Date15 April 1959(65 years ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NameLamb & Gardiner Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NamePeter James Farquhar
NationalityBritish
StatusClosed
Appointed14 June 1989(30 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 08 July 2015)
RoleCompany Director
Correspondence AddressBlairgowan 25 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Director NameKaren Skeoch Farquhar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(32 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 08 July 2015)
RoleDietitian
Country of ResidenceScotland
Correspondence AddressBlairgowan 25 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Director NameJoan Skeoch Lamb
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(32 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 08 July 2015)
RoleDoctor
Country of ResidenceScotland
Correspondence Address22 Redcliffs
Invergowrie
Dundee
Angus
DD2 5DL
Scotland
Director NameSheena Lawrence Lamb
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkcroft
Butterybank Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9BU
Scotland
Director NameSheena Lawrence Lamb
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkcroft
Butterybank Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9BU
Scotland
Director NameThomas Anderson Lamb
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(30 years, 2 months after company formation)
Appointment Duration10 years (resigned 07 July 1999)
RoleCompany Director
Correspondence AddressPark Croft
Coupar Angus
Blairgowrie
Perthshire
PH13 9BU
Scotland
Director NameLawrie Third
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(30 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address15 Grampian View
Coupar Angus
Blairgowrie
Perthshire
PH13 9EW
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

900 at £1T.a. Lamb Will Liferent Trust 1999
5.00%
Ordinary
8k at £1T.a. Lamb 1993 Liferent Trust
44.46%
Ordinary
4.5k at £1J.s. Lamb
24.99%
Ordinary
4.5k at £1K.s. Farquhar
24.99%
Ordinary
100 at £1L. Third
0.56%
Ordinary

Financials

Year2014
Net Worth£83,418
Cash£21,901
Current Liabilities£725

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting of voluntary winding up (3 pages)
8 April 2015Return of final meeting of voluntary winding up (3 pages)
17 September 2014Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2014 (2 pages)
17 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
(1 page)
17 September 2014Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 18,000
(6 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 18,000
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 July 2013Termination of appointment of Sheena Lamb as a director (1 page)
11 July 2013Termination of appointment of Sheena Lamb as a director (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 May 2012Secretary's details changed for Peter James Farquhar on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
31 May 2012Secretary's details changed for Peter James Farquhar on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
31 May 2010Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Karen Skeoch Farquhar on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Joan Skeoch Lamb on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Sheena Lawrence Lamb on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
17 June 2009Location of register of members (1 page)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 June 2008Secretary's change of particulars / peter farquhar / 31/05/2008 (1 page)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 June 2008Secretary's change of particulars / peter farquhar / 31/05/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
9 September 2002Company name changed lamb & gardiner LIMITED\certificate issued on 09/09/02 (4 pages)
9 September 2002Company name changed lamb & gardiner LIMITED\certificate issued on 09/09/02 (4 pages)
1 July 2002Dec mort/charge * (4 pages)
1 July 2002Dec mort/charge * (4 pages)
28 June 2002Return made up to 31/05/02; full list of members (8 pages)
28 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 June 2002Registered office changed on 13/06/02 from: union street coupar angus PH13 9AF (1 page)
13 June 2002Registered office changed on 13/06/02 from: union street coupar angus PH13 9AF (1 page)
12 June 2002Dec mort/charge * (5 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (5 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (4 pages)
12 June 2002Dec mort/charge * (4 pages)
17 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
17 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
7 August 2000Dec mort/charge * (4 pages)
7 August 2000Dec mort/charge * (4 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (2 pages)
27 June 2000Dec mort/charge * (14 pages)
27 June 2000Dec mort/charge * (14 pages)
27 June 2000Dec mort/charge * (2 pages)
1 June 2000Return made up to 31/05/00; full list of members (8 pages)
1 June 2000Return made up to 31/05/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
21 May 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 July 1997Return made up to 31/05/97; no change of members (4 pages)
21 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 April 1994Accounts for a small company made up to 30 November 1993 (8 pages)
26 April 1994Accounts for a small company made up to 30 November 1993 (8 pages)