Company NameLagganburn Limited
Company StatusDissolved
Company NumberSC178640
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameStuart James Lyall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(1 month, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2015)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address20 Columba Road
Edinburgh
EH4 3QS
Scotland
Secretary NameMs Sally Jane Lyall
NationalityBritish
StatusClosed
Appointed06 November 1997(1 month, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2015)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Columba Road
Edinburgh
EH4 3QS
Scotland
Director NameMs Sally Jane Lyall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 12 May 2015)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Columba Road
Edinburgh
EH4 3QS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jack Lyall
33.33%
Ordinary A
1 at £1Sally Jane Lyall
33.33%
Ordinary
1 at £1Stuart Lyall
33.33%
Ordinary

Financials

Year2014
Net Worth£121,231
Cash£89,808
Current Liabilities£47,317

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Return of final meeting of voluntary winding up (6 pages)
12 February 2015Return of final meeting of voluntary winding up (6 pages)
12 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2014Registered office address changed from 20 Columba Road Edinburgh EH4 3QS on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 20 Columba Road Edinburgh EH4 3QS on 12 March 2014 (2 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(6 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(6 pages)
6 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 3
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Director's details changed for Sally Jane Lyall on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Stuart James Lyall on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Sally Jane Lyall on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Stuart James Lyall on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Stuart James Lyall on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Sally Jane Lyall on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 January 2009Director and secretary's change of particulars / sally lyall / 17/07/2008 (1 page)
7 January 2009Return made up to 09/09/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / sally lyall / 17/07/2008 (1 page)
7 January 2009Return made up to 09/09/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 09/09/07; full list of members (7 pages)
25 September 2007Return made up to 09/09/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 January 2007Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2006Registered office changed on 19/10/06 from: 11 queens avenue edinburgh EH4 2DG (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 11 queens avenue edinburgh EH4 2DG (1 page)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: stannergate house dundee road west, broughty ferry, dundee angus DD5 1NB (1 page)
11 April 2006Registered office changed on 11/04/06 from: stannergate house dundee road west, broughty ferry, dundee angus DD5 1NB (1 page)
19 September 2005Return made up to 09/09/05; full list of members (2 pages)
19 September 2005Return made up to 09/09/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 09/09/04; full list of members (6 pages)
13 September 2004Return made up to 09/09/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003Return made up to 09/09/03; full list of members (6 pages)
7 October 2003Return made up to 09/09/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 September 2002Return made up to 09/09/02; full list of members (6 pages)
12 September 2002Return made up to 09/09/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 September 2001Return made up to 09/09/01; full list of members (6 pages)
11 September 2001Return made up to 09/09/01; full list of members (6 pages)
15 January 2001Return made up to 09/09/00; full list of members; amend (6 pages)
15 January 2001Return made up to 09/09/00; full list of members; amend (6 pages)
20 December 2000 (4 pages)
20 December 2000 (4 pages)
25 October 2000Return made up to 09/09/00; full list of members (6 pages)
25 October 2000Return made up to 09/09/00; full list of members (6 pages)
16 March 2000 (4 pages)
16 March 2000 (4 pages)
12 November 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
12 November 1999Return made up to 09/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(6 pages)
19 October 1999Registered office changed on 19/10/99 from: c/o geoffrey nathan 16 forth street edinburgh EH1 3LH (1 page)
19 October 1999Registered office changed on 19/10/99 from: c/o geoffrey nathan 16 forth street edinburgh EH1 3LH (1 page)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
8 July 1999Full accounts made up to 30 September 1998 (11 pages)
25 April 1999Return made up to 09/09/98; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Return made up to 09/09/98; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1997Incorporation (9 pages)
9 September 1997Incorporation (9 pages)