Company NameL-Tec Controls Limited
Company StatusDissolved
Company NumberSC133303
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameWilliam James Lavender
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleControl Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirkhill Road
Uddingston
Glasgow
Lanarkshire
G71 6BW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlexander Day
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 1996)
RoleControl Engineer
Correspondence Address1 Burn View
Cumbernauld
Glasgow
Lanarkshire
G67 2HN
Scotland
Secretary NameAlexander Day
NationalityBritish
StatusResigned
Appointed07 August 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address1 Burn View
Cumbernauld
Glasgow
Lanarkshire
G67 2HN
Scotland
Director NameDerek William Lavender
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 May 2004)
RoleSales Estimator
Correspondence Address4 Caledon Street
Dowanhill
Glasgow
G12 9DX
Scotland
Secretary NameGillian Catherine Murdoch
NationalityBritish
StatusResigned
Appointed02 November 1996(5 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 April 2018)
RoleSecretary
Correspondence Address94 Calderbraes Avenue
Uddingston
Glasgow
Lanarkshire
G71 6ES
Scotland
Director NameMr Kenneth Fowley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2014)
RoleHvac Controls
Country of ResidenceUnited Kingdom
Correspondence Address3 Onslow Street
Livingston
West Lothian
EH54 5HR
Scotland

Contact

Websitel-tec.co.uk
Telephone01236 727766
Telephone regionCoatbridge

Location

Registered Address125 Deerdykes View
Westfield Industrial Park
Cumbernauld
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Bill Lavender
75.00%
Ordinary
25 at £1Jacqueline Lavender
25.00%
Ordinary

Financials

Year2014
Net Worth£392,840
Cash£233,447
Current Liabilities£242,421

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 October 2009Delivered on: 10 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 union street,aberdeen.
Outstanding
11 April 1994Delivered on: 20 April 1994
Satisfied on: 2 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Termination of appointment of William James Lavender as a director on 20 April 2018 (1 page)
23 April 2018Termination of appointment of Gillian Catherine Murdoch as a secretary on 20 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Kenneth Fowley as a director (1 page)
7 July 2014Termination of appointment of Kenneth Fowley as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Kenneth Sean Fowley on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Kenneth Sean Fowley on 15 June 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 September 2010Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages)
16 September 2010Director's details changed for William James Lavender on 7 August 2010 (2 pages)
16 September 2010Director's details changed for William James Lavender on 7 August 2010 (2 pages)
16 September 2010Director's details changed for William James Lavender on 7 August 2010 (2 pages)
2 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2009Return made up to 07/08/09; full list of members (4 pages)
18 September 2009Return made up to 07/08/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Return made up to 07/08/08; full list of members (4 pages)
11 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 07/08/06; full list of members (3 pages)
7 September 2006Return made up to 07/08/06; full list of members (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Return made up to 07/08/04; full list of members (7 pages)
27 August 2004Return made up to 07/08/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
9 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 07/08/99; full list of members (6 pages)
26 August 1999Return made up to 07/08/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
3 September 1998Return made up to 07/08/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Secretary resigned (1 page)
20 September 1996Return made up to 07/08/96; no change of members (4 pages)
20 September 1996Return made up to 07/08/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
9 August 1995Return made up to 07/08/95; full list of members (6 pages)
9 August 1995Return made up to 07/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 August 1991Incorporation (17 pages)
7 August 1991Incorporation (17 pages)