Company NameLastingsuccess Limited
Company StatusDissolved
Company NumberSC250134
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarbara Elizabeth McCann
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameFrancis McCann
NationalityBritish
StatusClosed
Appointed02 July 2003(1 month after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
RoleConsultant
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameMr Francis Joseph McCann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(14 years after company formation)
Appointment Duration3 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01896 755722
Telephone regionGalashiels

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barbara Elizabeth Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth£14,480
Cash£38,017
Current Liabilities£65,288

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

3 December 2003Delivered on: 17 December 2003
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

Filing History

21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 May 2012Director's details changed for Barbara Elizabeth Mccann on 1 January 2012 (2 pages)
29 May 2012Secretary's details changed for Francis Mccann on 1 January 2012 (1 page)
29 May 2012Secretary's details changed for Francis Mccann on 1 January 2012 (1 page)
29 May 2012Director's details changed for Barbara Elizabeth Mccann on 1 January 2012 (2 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Barbara Elizabeth Mccann on 31 May 2010 (2 pages)
15 June 2011Secretary's details changed for Francis Mccann on 31 May 2010 (2 pages)
23 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Barbara Elizabeth Mccann on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Barbara Elizabeth Mccann on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2009Return made up to 16/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o accountancy & business consultancy LTD bell business park, rochsolloch road, airdrie, ML6 9BG (1 page)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 June 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 June 2004Return made up to 27/05/04; full list of members (6 pages)
11 February 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
17 December 2003Partic of mort/charge * (6 pages)
27 August 2003Registered office changed on 27/08/03 from: unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page)
27 May 2003Incorporation (14 pages)