Company NameLutren Enterprises Limited
Company StatusDissolved
Company NumberSC163256
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Deirdre Frances McGovern
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(3 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 04 July 2014)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressAber House Gartocharn
Alexandria
Dunbartonshire
G83 8RT
Scotland
Secretary NameMiss Miriam Lucy McGovern
NationalityBritish
StatusClosed
Appointed12 January 2000(3 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 04 July 2014)
RoleCompany Director
Correspondence AddressAber House
Gartocharn
Dunbartonshire
G83 8RT
Scotland
Director NameMr Joseph McDonald
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1996)
RoleBaker
Country of ResidenceScotland
Correspondence Address5 Conifer Place
Lenzie
Dumbarton
G66 4EJ
Scotland
Secretary NameLeo Fisher
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 1996)
RoleEngineer
Correspondence AddressClachan
Isle Of Seal
Oban
Argyle
Director NameMr Gerard Hugh Bradley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2000)
RolePublic House Manager
Correspondence Address34 Orchard Street
Motherwell
Lanarkshire
ML1 3JD
Scotland
Secretary NameMargaret Murray
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 January 2000)
RoleCompany Director
Correspondence Address11 Despard Avenue
Glasgow
Lanarkshire
G32 0RT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAber House
Gartocharn
Dumbartonshire
G83 8RT
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

1 at £1Deirdre Frances Mcgovern
50.00%
Ordinary
1 at £1Miriam Lucy Mcgovern
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
18 February 2011Director's details changed for Miss Deirdre Frances Mcgovern on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 May 2010Registered office address changed from , C/O P.J. Bradley & Co, Langley Centre, Dunkeld Road, Aberfeldy, PH15 2AQ on 21 May 2010 (1 page)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Deirdre Frances Mcgovern on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
27 June 2008Accounts for a dormant company made up to 28 February 2007 (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
1 November 2007Return made up to 08/02/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 February 2006Return made up to 08/02/06; full list of members (6 pages)
6 July 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(6 pages)
21 October 2004Registered office changed on 21/10/04 from: 201 bath street, glasgow, lanarkshire G2 4HY (1 page)
16 June 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
10 May 2004Return made up to 08/02/04; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
14 March 2003Return made up to 08/02/03; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
8 April 2002Return made up to 08/02/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
26 March 2001Return made up to 08/02/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 28 February 2000 (5 pages)
11 July 2000Return made up to 08/02/00; full list of members (6 pages)
30 March 2000Return made up to 08/02/97; full list of members (6 pages)
30 March 2000Return made up to 08/02/99; full list of members (6 pages)
30 March 2000Return made up to 08/02/98; full list of members (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
17 November 1999Registered office changed on 17/11/99 from: laird interchange, swanton street, glasgow, G40 4HW (1 page)
17 November 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
17 November 1999Accounts for a dormant company made up to 28 February 1997 (5 pages)
24 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
4 July 1997First Gazette notice for compulsory strike-off (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 1 royal bank place, buchanan street, glasgow, G1 3AA (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: 3 hill street, edinburgh, EH2 3JP (1 page)
8 February 1996Incorporation (18 pages)