Company NameMace Lhanbryde Limited
Company StatusDissolved
Company NumberSC238516
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

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

Directors

Director NameDavid Gordon Morrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidenhillock Cottage
Lhanbryde
Elgin
Moray
IV30 8PA
Scotland
Director NameMargaret Mary Morrison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidenhillock Cottage
Lhanbryde
Elgin
Moray
IV30 8PA
Scotland
Secretary NameDavid Gordon Morrison
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidenhillock Cottage
Lhanbryde
Elgin
Moray
IV30 8PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 St. Andrews Road
Lhanbryde
Elgin
IV30 8NZ
Scotland
ConstituencyMoray
WardFochabers Lhanbryde

Shareholders

500 at £1Mr David Gordon Morrison
50.00%
Ordinary
500 at £1Mrs Margaret Mary Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£61,784
Cash£48,724
Current Liabilities£104,423

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 March 2003Delivered on: 6 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

23 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2008Return made up to 22/10/08; no change of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2007Return made up to 22/10/07; no change of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 22/10/06; full list of members (2 pages)
20 October 2005Return made up to 22/10/05; no change of members (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 October 2004Return made up to 22/10/04; no change of members (4 pages)
3 September 2004Partic of mort/charge * (5 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2003Return made up to 22/10/03; full list of members (6 pages)
6 March 2003Partic of mort/charge * (6 pages)
5 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002New director appointed (2 pages)
24 October 2002Ad 22/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 October 2002Director resigned (1 page)
22 October 2002Incorporation (16 pages)