Company NameLexcentrics Limited
Company StatusDissolved
Company NumberSC211527
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRosemary Anne Greenlaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address23 Dalcroy Road
Croy
Inverness
Highland
IV2 5PQ
Scotland
Director NameJohn Michael Joyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Dalcroy Road
Croy
Inverness
Highland
IV2 5PQ
Scotland
Secretary NameJohn Michael Joyce
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Dalcroy Road
Croy
Inverness
Highland
IV2 5PQ
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address34 Wrightfield Park
Maryburgh
Dingwall
Ross-Shire
IV7 8ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth

Shareholders

1 at £1John Michael Joyce
50.00%
Ordinary
1 at £1Rosemary Anne Greenlaw
50.00%
Ordinary

Financials

Year2014
Net Worth£3,309
Cash£1,959
Current Liabilities£248

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (3 pages)
8 December 2014Application to strike the company off the register (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Registered office address changed from The Darroch Muir of Tarradle Muir of Ord Ross-Shire IV6 7QZ Scotland on 20 November 2013 (1 page)
20 November 2013Registered office address changed from The Darroch Muir of Tarradle Muir of Ord Ross-Shire IV6 7QZ Scotland on 20 November 2013 (1 page)
20 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 25 July 2011 (1 page)
15 November 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 15 November 2010 (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 November 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 15 November 2010 (1 page)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 October 2009Director's details changed for John Michael Joyce on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for John Michael Joyce on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for John Michael Joyce on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Rosemary Anne Greenlaw on 8 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 02/10/08; full list of members (4 pages)
10 November 2008Return made up to 02/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
5 March 2008Return made up to 02/10/07; no change of members (7 pages)
5 March 2008Return made up to 02/10/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 January 2007Return made up to 02/10/06; full list of members (7 pages)
5 January 2007Return made up to 02/10/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 December 2005Return made up to 02/10/05; full list of members (7 pages)
20 December 2005Return made up to 02/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 January 2005Return made up to 02/10/04; full list of members (7 pages)
10 January 2005Return made up to 02/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 November 2003Return made up to 02/10/03; full list of members (7 pages)
4 November 2003Return made up to 02/10/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 July 2003Registered office changed on 05/07/03 from: macleod & maccallum 28 queensgate, inverness inverness shire IV1 1YN (1 page)
5 July 2003Registered office changed on 05/07/03 from: macleod & maccallum 28 queensgate, inverness inverness shire IV1 1YN (1 page)
31 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Accounts made up to 31 October 2001 (1 page)
3 September 2002Accounts made up to 31 October 2001 (1 page)
26 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 October 2001Return made up to 02/10/01; full list of members (6 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (14 pages)
2 October 2000Incorporation (14 pages)