Company NameL Barclay & Company Limited
Company StatusDissolved
Company NumberSC205475
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)
Previous NameLothian Fifty (632) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGraham Middlemiss
StatusClosed
Appointed23 November 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameMr Marc Arthur Ronchetti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameWolseley UK Directors Limited (Corporation)
StatusClosed
Appointed31 July 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 25 September 2015)
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameAlexander Ramsay Malcolm
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Talla Park
Kinross
Fife
KY13 8AB
Scotland
Director NameRonald Robert Hugh Dacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary/Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Matthew James Neville
NationalityBritish
StatusResigned
Appointed30 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 June 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 St Johns Court
Yeadon
Leeds
W.Yorkshire
LS19 7FW
Secretary NameMr Mark Jonathan White
NationalityBritish
StatusResigned
Appointed14 June 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 2014)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Thomson Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
15 August 2014Termination of appointment of Robert Andrew Ross Smith as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014 (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 August 2013Termination of appointment of Derek Harding as a director (1 page)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2012 (17 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2011 (17 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2010 (16 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013.
(6 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 November 2011Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
9 November 2011Termination of appointment of Matthew Neville as a director (1 page)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013.
(7 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013.
(6 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page)
17 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
10 April 2006Return made up to 27/03/06; full list of members (3 pages)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005New director appointed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
15 November 2004Director's particulars changed (1 page)
7 October 2004New director appointed (1 page)
27 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
4 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 April 2002Return made up to 27/03/02; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 March 2001Return made up to 27/03/01; full list of members (6 pages)
7 April 2000Company name changed lothian fifty (632) LIMITED\certificate issued on 10/04/00 (2 pages)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
5 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (3 pages)
5 April 2000Secretary resigned (1 page)
4 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Memorandum and Articles of Association (7 pages)
27 March 2000Incorporation (25 pages)