Company NameLetham Grange Development Co. Limited
Company StatusDissolved
Company NumberSC152607
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date20 July 2018 (5 years, 9 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 NameMing-Hua Laio
Date of BirthAugust 1946 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed30 November 2001(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 20 July 2018)
RoleCompany Director
Correspondence AddressNo.58, Sec.3, Lane 99, Row 39
Kan Lin Road
Taipei
Foreign
Taiwan
Secretary NameHsieh Bao Gueh
NationalityBritish
StatusClosed
Appointed30 November 2001(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months (closed 20 July 2018)
RoleCompany Director
Correspondence AddressNo.58, Sec.3, Lane 39, Row 39
Kan Lin Road
Taipei
Foreign
Taiwan
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameLiou Shaiu Cheng-Tzu
Date of BirthDecember 1930 (Born 93 years ago)
NationalityRepublic Of China
StatusResigned
Appointed16 September 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address261 4th Floor Section 1
Tun Hwa South Road
Taipei
Foreign
Taiwan
Director NameDong-Guang Liu
Date of BirthApril 1953 (Born 71 years ago)
NationalityROC
StatusResigned
Appointed16 September 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address261 4th Floor
Section 1 Tun Hwa South Road
Taipei
Taiwan
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed16 September 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2001)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year1999
Turnover£1,586,740
Gross Profit£558,135
Net Worth-£1,446,398
Cash£19,763
Current Liabilities£1,289,257

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Notice of final meeting of creditors (5 pages)
16 January 2013Registered office address changed from Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from Grant Thornton 1/4 Atholl Crescent Edinburgh EH3 8LQ on 16 January 2013 (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 152 bath street glasgow G2 4TB (1 page)
13 January 2003Registered office changed on 13/01/03 from: 152 bath street glasgow G2 4TB (1 page)
19 December 2002Court order notice of winding up (1 page)
19 December 2002Court order notice of winding up (1 page)
19 December 2002Notice of winding up order (1 page)
19 December 2002Appointment of a provisional liquidator (1 page)
19 December 2002Appointment of a provisional liquidator (1 page)
19 December 2002Notice of winding up order (1 page)
4 December 2002Appointment of a provisional liquidator (2 pages)
4 December 2002Appointment of a provisional liquidator (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 October 1999 (17 pages)
1 February 2002Full accounts made up to 31 October 1999 (17 pages)
7 September 2001Return made up to 22/08/01; full list of members (5 pages)
7 September 2001Return made up to 22/08/01; full list of members (5 pages)
30 August 2000Return made up to 22/08/00; full list of members (6 pages)
30 August 2000Return made up to 22/08/00; full list of members (6 pages)
4 January 2000Accounts for a medium company made up to 31 October 1998 (14 pages)
4 January 2000Accounts for a medium company made up to 31 October 1998 (14 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
14 September 1999Return made up to 22/08/99; full list of members (6 pages)
4 August 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1999Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 October 1997Return made up to 22/08/97; no change of members (6 pages)
8 October 1997Return made up to 22/08/97; no change of members (6 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
9 October 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 August 1996Return made up to 22/08/96; no change of members (5 pages)
19 August 1996Return made up to 22/08/96; no change of members (5 pages)
25 July 1996Directors particlulars letter (1 page)
25 July 1996Directors particlulars letter (1 page)
20 September 1995Return made up to 22/08/95; full list of members (12 pages)
20 September 1995Return made up to 22/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
27 October 1994Secretary resigned;new secretary appointed (2 pages)
27 October 1994Secretary resigned;new secretary appointed (2 pages)
25 October 1994Director resigned;new director appointed (2 pages)
25 October 1994Director resigned;new director appointed (2 pages)
16 September 1994Company name changed macrocom (282) LIMITED\certificate issued on 16/09/94 (3 pages)
16 September 1994Company name changed macrocom (282) LIMITED\certificate issued on 16/09/94 (3 pages)