Company NameLongfield Technical Services Limited
Company StatusDissolved
Company NumberSC237623
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John West
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Longfield Avenue
Saltcoats
Ayrshire
KA21 6DR
Scotland
Secretary NameMrs Moira Young West
NationalityBritish
StatusClosed
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Longfield Avenue
Saltcoats
Ayrshire
KA21 6DR
Scotland
Director NameMrs Moira Young West
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(3 years after company formation)
Appointment Duration16 years, 3 months (closed 04 January 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Longfield Avenue
Saltcoats
Ayrshire
KA21 6DR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address17 Longfield Avenue
Saltcoats
Ayrshire
KA21 6DR
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran

Shareholders

5 at £1G.j. West
50.00%
Ordinary
5 at £1Mrs M.y. West
50.00%
Ordinary

Financials

Year2014
Net Worth£185,115
Cash£200,502
Current Liabilities£15,387

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
26 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
7 October 2012Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 7 October 2012 (1 page)
7 October 2012Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 7 October 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Graham John West on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Graham John West on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Moira Young West on 30 September 2010 (2 pages)
8 October 2010Director's details changed for Moira Young West on 30 September 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
27 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
30 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 October 2006Return made up to 30/09/06; full list of members (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
14 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
30 October 2005Return made up to 30/09/05; full list of members (3 pages)
30 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 October 2004Return made up to 30/09/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 October 2003Return made up to 30/09/03; full list of members (6 pages)
2 October 2003Ad 21/04/03--------- £ si 9@1 (2 pages)
2 October 2003Return made up to 30/09/03; full list of members (6 pages)
2 October 2003Ad 21/04/03--------- £ si 9@1 (2 pages)
24 September 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
24 September 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)