Company NameOld Mill Lasswade Limited
Company StatusDissolved
Company NumberSC213544
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Directors

Director NameColin Doyle
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 10 January 2017)
RoleManager
Correspondence Address41 Tern Brae
Livingston
West Lothian
EH54 6UP
Scotland
Secretary NameMinhaj Limited (Corporation)
StatusClosed
Appointed24 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 10 January 2017)
Correspondence Address41 Tern Brae
Livingston
West Lothian
EH54 6UP
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressSc213544: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Registered office address changed to PO Box 24072, Sc213544: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page)
12 July 2016Registered office address changed to PO Box 24072, Sc213544: Companies House Default Address, Edinburgh, EH3 1FD on 12 July 2016 (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2001Appointment of a provisional liquidator (1 page)
8 October 2001Appointment of a provisional liquidator (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/01/01
(1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/01/01
(1 page)
6 December 2000Incorporation (16 pages)
6 December 2000Incorporation (16 pages)