Company NameLibrario Publishing Limited
Company StatusDissolved
Company NumberSC231214
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameArthur Mark Lawson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence AddressBrough House
Kinloss
Forres
Morayshire
IV36 2UA
Scotland
Director NameRosemary Veronica Lawson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrough House
Kinloss
Forres
Moray
IV36 2UA
Scotland
Secretary NameArthur Mark Lawson
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RolePublic Relations Executive
Country of ResidenceScotland
Correspondence AddressBrough House
Kinloss
Forres
Morayshire
IV36 2UA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelibrario.com
Telephone01355 220588
Telephone regionEast Kilbride

Location

Registered AddressBrough House
Milton Brodie
Kinloss
Moray
IV36 2UA
Scotland
ConstituencyMoray
WardForres

Shareholders

100 at £1Arthur Mark Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,760
Current Liabilities£59,388

Accounts

Latest Accounts19 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 September

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
13 December 2016Total exemption small company accounts made up to 19 September 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 19 September 2016 (8 pages)
29 November 2016Previous accounting period extended from 31 May 2016 to 19 September 2016 (1 page)
29 November 2016Previous accounting period extended from 31 May 2016 to 19 September 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Arthur Mark Lawson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Rosemary Veronica Lawson on 1 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
26 June 2008Return made up to 07/05/08; full list of members (4 pages)
26 June 2008Return made up to 07/05/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 May 2007Return made up to 07/05/07; no change of members (7 pages)
29 May 2007Return made up to 07/05/07; no change of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Registered office changed on 29/01/07 from: 14 harrow inn close high street elgin moray IV30 1BP (1 page)
29 January 2007Registered office changed on 29/01/07 from: 14 harrow inn close high street elgin moray IV30 1BP (1 page)
3 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 September 2005Registered office changed on 06/09/05 from: commerce house south street elgin IV30 1JE (1 page)
6 September 2005Registered office changed on 06/09/05 from: commerce house south street elgin IV30 1JE (1 page)
10 May 2005Return made up to 07/05/05; no change of members (4 pages)
10 May 2005Return made up to 07/05/05; no change of members (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 May 2004Return made up to 07/05/04; no change of members (4 pages)
10 May 2004Return made up to 07/05/04; no change of members (4 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
12 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002Ad 07/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)