Company NameLowlander Limited
Company StatusDissolved
Company NumberSC167619
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJoan Brennan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(1 year after company formation)
Appointment Duration19 years, 2 months (closed 15 November 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address76 Keswick Road
East Kilbride
G75 8QX
Scotland
Secretary NameAnthony Joseph Brennan
NationalityBritish
StatusClosed
Appointed22 June 1998(1 year, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address76 Keswick Road
Newlandsmuir
East Kilbride
Lanarkshire
G75 8QX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKevin Francis Brennan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 2 days after company formation)
Appointment Duration12 months (resigned 31 August 1997)
RoleManufacturer
Correspondence Address78 Eider Grove
East Kilbride
Glasgow
G75 8UB
Scotland
Secretary NameKevin Francis Brennan
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1998)
RoleManufacturer
Correspondence Address78 Eider Grove
East Kilbride
Glasgow
G75 8UB
Scotland

Contact

Websitelowlander.com

Location

Registered Address76 Keswick Road
East Kilbride
Glasgow
Lanarkshire
G75 8QX
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1 at £1George Mclelland
50.00%
Ordinary
1 at £1Kevin Brennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,692
Current Liabilities£1,325

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
17 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
17 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Joan Brennan on 12 August 2010 (2 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Joan Brennan on 12 August 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
24 August 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
10 September 2009Return made up to 12/08/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
13 October 2008Return made up to 12/08/08; full list of members (3 pages)
13 October 2008Return made up to 12/08/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
2 October 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
2 October 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
19 September 2007Return made up to 12/08/07; no change of members (6 pages)
19 September 2007Return made up to 12/08/07; no change of members (6 pages)
27 September 2006Return made up to 12/08/06; full list of members (6 pages)
27 September 2006Return made up to 12/08/06; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
30 September 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
30 September 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
8 September 2005Return made up to 12/08/05; full list of members (6 pages)
8 September 2005Return made up to 12/08/05; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
30 September 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
8 September 2004Return made up to 12/08/04; full list of members (6 pages)
8 September 2004Return made up to 12/08/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
29 September 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
10 September 2003Return made up to 12/08/03; full list of members (6 pages)
10 September 2003Return made up to 12/08/03; full list of members (6 pages)
30 October 2002Return made up to 12/08/02; full list of members (6 pages)
30 October 2002Return made up to 12/08/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
12 September 2001Return made up to 12/08/01; full list of members (6 pages)
12 September 2001Return made up to 12/08/01; full list of members (6 pages)
18 December 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 December 2000Accounts for a small company made up to 31 August 1999 (5 pages)
18 December 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 November 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 September 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
13 September 1999Return made up to 12/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
7 October 1998Return made up to 12/08/98; no change of members (4 pages)
7 October 1998Return made up to 12/08/98; no change of members (4 pages)
5 August 1998Full accounts made up to 31 August 1997 (8 pages)
5 August 1998Full accounts made up to 31 August 1997 (8 pages)
1 July 1998New secretary appointed (2 pages)
1 July 1998New secretary appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Return made up to 12/08/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Return made up to 12/08/97; full list of members (6 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed;new director appointed (1 page)
5 September 1996Registered office changed on 05/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed;new director appointed (1 page)
12 August 1996Incorporation (16 pages)
12 August 1996Incorporation (16 pages)