Company NameLanewood Limited
Company StatusDissolved
Company NumberSC234245
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMartin Waugh
NationalityBritish
StatusClosed
Appointed29 July 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 22 September 2020)
RoleSalesman
Country of ResidenceTore
Correspondence AddressRocklobster Cottage
Tore
Ross Shire
IV6 7SA
Scotland
Director NameMartin Waugh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(3 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 September 2020)
RoleSalesman
Country of ResidenceTore
Correspondence AddressRocklobster Cottage
Tore
Ross Shire
IV6 7SA
Scotland
Director NameJill Waugh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceTore
Correspondence AddressRocklobster Cottage
Tore Park
Tore
Ross Shire
IV6 7SA
Scotland
Director NameArlene Davidson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2004)
RoleManager
Correspondence AddressDuart
12 Eriskay Road
Inverness
Inverness Shire
IV2 3LX
Scotland
Director NameShaun Velzian Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2004)
RoleSalesman
Correspondence AddressDuart,12 Eriskay Road
Inverness
IV2 3LX
Scotland
Director NameShaun Velzian Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2004)
RoleSalesman
Correspondence AddressDuart,12 Eriskay Road
Inverness
IV2 3LX
Scotland
Director NameIan James Waugh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2012)
RoleRetired
Correspondence AddressCastlefield House
Cupar
Fife
KY15 4HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebathstore.com

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
Highland
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9k at £1Martin Waugh
60.00%
Ordinary
6k at £1Jill Waugh
40.00%
Ordinary

Financials

Year2014
Net Worth£234,675
Cash£115,372
Current Liabilities£161,325

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 October 2016Delivered on: 21 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Flat 45/8 mitchell street, edinburgh.
Outstanding
2 June 2008Delivered on: 6 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11, the square, dornoch to be known as 11 argyle place, dornoch.
Outstanding

Filing History

1 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 October 2016Registration of charge SC2342450002, created on 12 October 2016 (14 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 15,000
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 15,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Ian Waugh as a director (1 page)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 18/07/08; no change of members (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007New director appointed (2 pages)
6 August 2007Return made up to 18/07/07; change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 18/07/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 December 2005New director appointed (2 pages)
16 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
26 October 2004Return made up to 18/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Ad 07/02/03--------- £ si 10998@1=10998 £ ic 4002/15000 (2 pages)
13 March 2003Ad 11/02/03--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Nc inc already adjusted 07/02/03 (1 page)
14 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: 10 ardross street inverness IV3 5NS (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 July 2002Incorporation (16 pages)