Company NameLacuna Communications Limited
Company StatusDissolved
Company NumberSC215792
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)
Previous NameLedge 578 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Robert Murdoch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 15 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameJames Dow
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2006)
RoleJournalist
Correspondence Address17 Glenesk Crescent
Eskbank
Dalkeith
Midlothian
EH22 3BW
Scotland
Director NameCraig Fraser Semple
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2010)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence AddressThe Cottage
Kilbucho Road
Broughton Biggar
Lanarkshire
ML12 6JQ
Scotland
Secretary NameCraig Fraser Semple
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Kilbucho Road
Broughton Biggar
Lanarkshire
ML12 6JQ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
Midlothian
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Andrew Robert Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,773
Cash£932
Current Liabilities£21,126

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Andrew Robert Murdoch on 18 February 2012 (3 pages)
4 March 2013Director's details changed for Andrew Robert Murdoch on 18 February 2012 (3 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
8 December 2010Termination of appointment of Craig Semple as a director (1 page)
8 December 2010Termination of appointment of Craig Semple as a secretary (1 page)
8 December 2010Termination of appointment of Craig Semple as a director (1 page)
8 December 2010Termination of appointment of Craig Semple as a secretary (1 page)
29 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Robert Murdoch on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Craig Fraser Semple on 1 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 April 2005Ad 31/03/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 April 2005Return made up to 15/02/05; full list of members (3 pages)
6 April 2005Return made up to 15/02/05; full list of members (3 pages)
29 March 2005Registered office changed on 29/03/05 from: andy purves LTD st dunstans house, high street melrose roxburghshire TD6 9RU (1 page)
29 March 2005Registered office changed on 29/03/05 from: andy purves LTD st dunstans house, high street melrose roxburghshire TD6 9RU (1 page)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 March 2004Registered office changed on 16/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
16 March 2004Registered office changed on 16/03/04 from: 24A melville street edinburgh midlothian EH3 7NS (1 page)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
26 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
16 May 2001Ad 30/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2001Nc inc already adjusted 06/04/01 (1 page)
16 May 2001Ad 30/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2001Nc inc already adjusted 06/04/01 (1 page)
15 May 2001Partic of mort/charge * (6 pages)
15 May 2001Partic of mort/charge * (6 pages)
23 April 2001New director appointed (3 pages)
23 April 2001New director appointed (3 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Registered office changed on 17/04/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New secretary appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New secretary appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
15 March 2001Company name changed ledge 578 LIMITED\certificate issued on 15/03/01 (2 pages)
15 March 2001Company name changed ledge 578 LIMITED\certificate issued on 15/03/01 (2 pages)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)