Company NameLotburn Limited
Company StatusDissolved
Company NumberSC105074
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 10 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 28 August 2015)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address18 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Director NameMr Ian Jack
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 28 August 2015)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address53 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameMr Jonathan George Pirie Jack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 28 August 2015)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address12 Robbies Road
Fraserburgh
Banff And Buchan
AB43 7AF
Scotland
Director NameMr Martin Scott Buchan Jack
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 28 August 2015)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Acres
Rathen
Fraserburgh
AB43 8UL
Scotland
Director NameMr Nicholas Buchan Jack
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 28 August 2015)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address11 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 28 August 2015)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr George Buchan Jack
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2003)
RoleFishmerchant
Country of ResidenceScotland
Correspondence Address85 King Edward Street
Fraserburgh
Aberdeenshire
AB43 9PL
Scotland
Director NameIan Jack
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2003)
RoleFish Merchant
Correspondence Address11 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 5ST
Scotland
Director NameMr James Ritchie Buchan Jack
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2003)
RoleFishmerchant
Country of ResidenceScotland
Correspondence Address35 Old Strichen Road
Fraserburgh
Aberdeenshire
AB43 9AY
Scotland

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1G & J Jack LTD
97.00%
Ordinary
1 at £1George Buchan Jack
1.00%
Ordinary
1 at £1Ian Jack
1.00%
Ordinary
1 at £1James Ritchie Buchan Jack
1.00%
Ordinary

Financials

Year2014
Net Worth£3,815
Cash£4,215
Current Liabilities£400

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(8 pages)
13 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 January 2012Director's details changed for Mrs Martin Scott Buchan Jack on 31 December 2011 (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
31 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
12 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Director's details changed for Jonathan George Pirie Jack on 31 December 2009 (2 pages)
18 January 2010Director's details changed for David Jack on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Ian Jack on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Nicholas Jack on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Martin Jack on 31 December 2009 (2 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Director's particulars changed (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
1 February 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (2 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 July 1996Dec mort/charge * (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)