Company NameLongboat (Largs) Limited
Company StatusDissolved
Company NumberSC240595
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameWe Recycle Rel Ltd.

Business Activity

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

Directors

Director NameMrs Giulia Mirella Marini
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Vardon Lea
Dalziel Park
Motherwell
Lanarkshire
ML1 5NN
Scotland
Secretary NameMiss Claire Louise Stewart
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address17 Griffin Place
Bellshill
Lanarkshire
ML4 1BQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth-£30,522
Cash£14,031
Current Liabilities£247,411

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Return of final meeting of voluntary winding up (3 pages)
17 February 2016Notice of final meeting of creditors (2 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
27 December 2012Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
29 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from 352 Brandon Street Motherwell Lanarkshire ML1 1XA on 25 May 2011 (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
6 December 2009Registered office address changed from 14/16 Calderwood Square East Kilbride Glasgow G74 3BQ United Kingdom on 6 December 2009 (2 pages)
6 December 2009Registered office address changed from 14/16 Calderwood Square East Kilbride Glasgow G74 3BQ United Kingdom on 6 December 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 90 mitchell street glasgow G1 3NQ united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6B hunter street the village east kilbride G74 4LZ (1 page)
16 January 2009Return made up to 04/12/08; full list of members (3 pages)
15 January 2009Secretary's change of particulars / claire stewart / 03/12/2008 (1 page)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
20 March 2008Return made up to 04/12/07; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o sinclair wood 90 mitchell street glasgow strathclyde G3 6NQ (1 page)
23 October 2007Return made up to 04/12/06; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Return made up to 04/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2005Secretary's particulars changed (1 page)
2 April 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 January 2005Return made up to 04/12/04; full list of members (6 pages)
16 January 2004Return made up to 04/12/03; full list of members (6 pages)
5 July 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 July 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
4 July 2003Company name changed we recycle rel LTD.\certificate issued on 04/07/03 (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 December 2002Director resigned (1 page)
4 December 2002Incorporation (9 pages)