Company NameLane Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC158328
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 10 months ago)
Dissolution Date22 May 2015 (8 years, 10 months ago)
Previous NameHarvestwind Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMary Ann Sweeney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months (closed 22 May 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address9 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BX
Scotland
Secretary NameMary Ann Sweeney
NationalityBritish
StatusClosed
Appointed12 June 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 11 months (closed 22 May 2015)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address9 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BX
Scotland
Director NameStephen Alexander Russell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2001)
RoleManager
Correspondence Address7 Craigspark
Ardrossan
Ayrshire
KA22 7PS
Scotland
Director NameScott Thomas Dunlop
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2006)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address12 Green Ferns
Kirkmuirhill
Lanark
ML11 9XT
Scotland
Director NameAndrew Joseph Sweeney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2008)
RoleGeneral Manager
Correspondence Address9 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressBarry Moore & Co Ca
675 Coatbridge Road
Bargoddie
Glasgow
G69 7PH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

100 at £1Mrs E. Russell
33.33%
Ordinary
100 at £1Mrs Mary Ann Sweeney
33.33%
Ordinary
100 at £1Mrs T. Mcguigan
33.33%
Ordinary

Financials

Year2014
Net Worth-£63,318
Cash£7,651
Current Liabilities£135,331

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Voluntary strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 300
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mary Ann Sweeney on 31 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 November 2008Appointment terminated director andrew sweeney (1 page)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 May 2007Director resigned (1 page)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2005Return made up to 31/10/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 November 2002Return made up to 03/10/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 December 2001Director resigned (1 page)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 April 2001 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 March 2000 (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 March 1999 (6 pages)
20 January 1999Return made up to 31/10/98; no change of members (4 pages)
6 July 1998Partic of mort/charge * (6 pages)
5 June 1998 (6 pages)
20 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/11/97
(6 pages)
17 March 1997 (7 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
28 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 February 1996Accounting reference date notified as 31/10 (1 page)
28 June 1995Memorandum and Articles of Association (10 pages)
26 June 1995Company name changed harvestwind LIMITED\certificate issued on 27/06/95 (2 pages)
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 June 1995Nc inc already adjusted 12/06/95 (1 page)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 24 great king street edinburgh EH3 6QN (1 page)
20 June 1995Director resigned;new director appointed (2 pages)
31 May 1995Incorporation (9 pages)