Company NameLamar (UK) Limited
Company StatusDissolved
Company NumberSC089417
CategoryPrivate Limited Company
Incorporation Date27 August 1984(39 years, 8 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Partridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1997(12 years, 12 months after company formation)
Appointment Duration20 years, 9 months (closed 05 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Glenford Place
Ayr
Ayrshire
KA7 1LB
Scotland
Secretary NameIan Pollock McNee
NationalityBritish
StatusClosed
Appointed31 July 2007(22 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 05 June 2018)
RoleAccountant
Correspondence Address37 St Meddans St
Troon
Ayrshire
KA10 6NL
Scotland
Director NameStuart William Bickerstaff
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 August 1997)
RoleEngineer
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameAlexander James Gray McLean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 August 1997)
RoleEngineer
Correspondence Address193 Hillfoot Road
Ayr
Ayrshire
KA7 3LA
Scotland
Secretary NameStuart William Bickerstaff
NationalityBritish
StatusResigned
Appointed28 November 1988(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 August 1997)
RoleCompany Director
Correspondence Address138 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameCallum Bastock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence Address68 Monach Gardens
Dreghorn
Irvine
Ayrshire
KA11 4EB
Scotland
Secretary NameMichael Partridge
StatusResigned
Appointed23 August 1997(12 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2003)
RoleManaging Director
Correspondence Address21 Victoria Road
Helensburgh
Dunbartonshire
G84 7RT
Scotland
Director NameMr David Franklyn Lawrence
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressCoylbank
Near Sundrum
Ayr
KA6 5LB
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2007)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitelamaruk.com
Telephone01563 851155
Telephone regionKilmarnock

Location

Registered AddressOlympic Complex
Drybridge Road
Dundonald
Ayrshire
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

20k at £1Lamar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 November 2002Delivered on: 29 November 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All obligations as stated in the agreement.
Particulars: Floating charge over the whole of the charged debts.
Outstanding
23 August 1997Delivered on: 26 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 November 1984Delivered on: 15 November 1984
Satisfied on: 27 August 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,000
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of debenture register (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 31/12/00; full list of members; amend (6 pages)
17 March 2006Return made up to 31/12/00; full list of members; amend (6 pages)
1 March 2006Return made up to 31/12/99; full list of members; amend (7 pages)
1 March 2006Return made up to 31/12/99; full list of members; amend (7 pages)
21 February 2006Return made up to 31/12/97; full list of members; amend (7 pages)
21 February 2006Return made up to 31/12/04; full list of members; amend (6 pages)
21 February 2006Return made up to 31/12/03; full list of members; amend (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/98; full list of members; amend (7 pages)
21 February 2006Return made up to 31/12/01; full list of members; amend (6 pages)
21 February 2006Return made up to 31/12/01; full list of members; amend (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 December 2003Full accounts made up to 31 March 2003 (19 pages)
16 December 2003Full accounts made up to 31 March 2003 (19 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (3 pages)
11 April 2003New secretary appointed (3 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
29 November 2002Partic of mort/charge * (9 pages)
29 November 2002Partic of mort/charge * (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
1 May 2001Full accounts made up to 31 March 2000 (14 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
1 February 1999Full accounts made up to 31 March 1998 (19 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Memorandum and Articles of Association (5 pages)
1 September 1997Director resigned (1 page)
1 September 1997Declaration of assistance for shares acquisition (7 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997Declaration of assistance for shares acquisition (7 pages)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 1997Memorandum and Articles of Association (5 pages)
27 August 1997Dec mort/charge * (4 pages)
27 August 1997Dec mort/charge * (4 pages)
26 August 1997Partic of mort/charge * (4 pages)
26 August 1997Partic of mort/charge * (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
9 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1984Company name changed\certificate issued on 04/10/84 (2 pages)
27 August 1984Certificate of incorporation (1 page)
27 August 1984Incorporation (21 pages)