Company NameSoft Options By Lorna Ltd.
Company StatusDissolved
Company NumberSC237178
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameLorna Jean McCaig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Forrest Street
Airdrie
Lanarkshire
ML6 7AS
Scotland
Secretary NameDaniel Edward McCaig
NationalityBritish
StatusClosed
Appointed01 October 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address126 Forrest Street
Airdrie
Lanarkshire
ML6 7AS
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address126 Forrest Street
Airdrie
ML6 7AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

100 at £1Lorna Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£27
Current Liabilities£5,302

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (1 page)
25 January 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
23 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Lorna Jean Mccaig on 1 January 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Lorna Jean Mccaig on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Lorna Jean Mccaig on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/07
(6 pages)
24 October 2007Return made up to 23/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/07
(6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 March 2007Registered office changed on 08/03/07 from: 21 craigson place airdrie ML6 8PH (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: 21 craigson place airdrie ML6 8PH (1 page)
8 March 2007Director's particulars changed (1 page)
20 November 2006Return made up to 23/09/06; full list of members (6 pages)
20 November 2006Return made up to 23/09/06; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 23/09/05; full list of members (6 pages)
25 October 2005Return made up to 23/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 October 2004Return made up to 23/09/04; full list of members (6 pages)
29 October 2004Return made up to 23/09/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 October 2003Return made up to 23/09/03; full list of members (6 pages)
20 October 2003Return made up to 23/09/03; full list of members (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page)
28 November 2002Ad 01/10/02-01/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 17-19 motherwell road carfin, motherwell lanarkshire ML1 4EB (1 page)
28 November 2002Ad 01/10/02-01/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 September 2002Registered office changed on 27/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
23 September 2002Incorporation (15 pages)
23 September 2002Incorporation (15 pages)