Company NameLatam Directors Limited
Company StatusDissolved
Company NumberSC221139
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NameYork Place (No.260) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Miles Aidan Le Cornu
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(14 years, 8 months after company formation)
Appointment Duration3 years (closed 17 April 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2001(same day as company formation)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameCoutts Trustees (Switzerland) Sa (Corporation)
StatusClosed
Appointed07 February 2002(7 months after company formation)
Appointment Duration17 years, 2 months (closed 17 April 2019)
Correspondence Address13 Quai De I'Lle
1211 Geneva
Switzerland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Director NameGrowth Advisors Sa (Corporation)
StatusResigned
Appointed07 January 2002(6 months after company formation)
Appointment Duration1 month (resigned 07 February 2002)
Correspondence AddressQuantum Plaza, 2nd Floor
53rd Street
PO Box 9654
Panama 4
Foreign

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Coutts Trustees Switzerland Sa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-26
(1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 April 2016Director's details changed for Mr Miles Aidan Le Cornu on 27 April 2016 (2 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
14 April 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
24 March 2016Appointment of Mr Miles Le Cornu as a director on 22 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Director's details changed for Coutts Trustees (Switzerland) Sa on 28 June 2010 (2 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
2 August 2010Secretary's details changed for Morton Fraser Secretaries Limited on 28 June 2010 (2 pages)
16 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 July 2005Return made up to 28/06/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 28/06/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
7 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 July 2003Return made up to 28/06/03; full list of members (6 pages)
9 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
12 December 2001Memorandum and Articles of Association (9 pages)
12 December 2001Company name changed york place (no.260) LIMITED\certificate issued on 12/12/01 (2 pages)
11 July 2001Incorporation (14 pages)