Company NameLansmill Limited
Company StatusDissolved
Company NumberSC256909
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date9 May 2015 (8 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gerrard McLaughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(9 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 09 May 2015)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address37 Cortmalaw Gardens
Glasgow
Lanarkshire
G33 1TJ
Scotland
Director NameMs Charmaine McLaughlin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 09 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 300 Meadowside Quay Walk
Glasgow
G11 6AY
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2010(7 years after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2015)
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameCharmaine McLaughlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lady Jane Gate
Bothwell
G71 8BW
Scotland
Secretary NameThomas Millar
NationalityBritish
StatusResigned
Appointed08 October 2003(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2004)
RoleCompany Director
Correspondence Address9 Larchfield Road
Bearsden
Glasgow
G61 1AP
Scotland
Secretary NameCharmaine McLaughlin
NationalityBritish
StatusResigned
Appointed13 July 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lady Jane Gate
Bothwell
G71 8BW
Scotland
Secretary NameCharmaine McLaughlin
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2010)
RoleSecretary
Correspondence AddressFlat 2/2 302 Glasgow Harbour Walk
Glasgow
G12 6AX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressErskine House 68-73 Queen Street
Edinburgh
Midlothian
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Janette Timoney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,474,450
Cash£4,511
Current Liabilities£204,230

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2015Notice of move from Administration to Dissolution (9 pages)
22 September 2014Administrator's progress report (9 pages)
2 April 2014Administrator's progress report (9 pages)
3 February 2014Notice of extension of period of Administration (1 page)
17 September 2013Administrator's progress report (7 pages)
31 May 2013Statement of administrator's deemed proposal (33 pages)
18 February 2013Registered office address changed from 37 Cortmalaw Gardens Glasgow Lanarkshire G33 1TJ Scotland on 18 February 2013 (2 pages)
11 February 2013Appointment of an administrator (3 pages)
4 January 2013Registered office address changed from 126 West Regent Street Glasgow G2 2BH on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mr Gerrard Mclaughlin on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Gerrard Mclaughlin on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 126 West Regent Street Glasgow G2 2BH on 4 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Amended accounts made up to 31 March 2011 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
17 April 2012Appointment of Ms Charmaine Mclaughlin as a director on 1 January 2012 (2 pages)
17 April 2012Appointment of Ms Charmaine Mclaughlin as a director on 1 January 2012 (2 pages)
29 February 2012Second filing of AR01 previously delivered to Companies House made up to 23 September 2010 (16 pages)
29 February 2012Second filing of AR01 previously delivered to Companies House made up to 20 December 2011 (16 pages)
17 February 2012Annual return made up to 23 September 2009 with a full list of shareholders (14 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 29/02/2012
(5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/02/2012
(5 pages)
11 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
14 October 2010Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Gerrard Mclaughlin on 1 April 2010 (3 pages)
14 October 2010Director's details changed for Gerrard Mclaughlin on 1 April 2010 (3 pages)
14 October 2010Termination of appointment of Charmaine Mclaughlin as a secretary (2 pages)
14 October 2010Appointment of Purple Venture Secretaries Limited as a secretary (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Total exemption small company accounts made up to 31 March 2008 (10 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
5 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
26 August 2009Amended accounts made up to 31 March 2007 (8 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2007 (10 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 May 2009Compulsory strike-off action has been suspended (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 23/09/08; full list of members (3 pages)
30 October 2008Return made up to 23/09/07; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
30 July 2007Director's particulars changed (1 page)
19 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 75 stanley street glasgow G41 1JA (1 page)
6 March 2007Secretary resigned (1 page)
20 February 2007Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Dec mort/charge * (2 pages)
10 August 2006Return made up to 23/09/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Partic of mort/charge * (3 pages)
6 August 2005Partic of mort/charge * (3 pages)
6 August 2005Partic of mort/charge * (3 pages)
27 July 2005Dec mort/charge * (2 pages)
27 July 2005Dec mort/charge * (2 pages)
27 July 2005Dec mort/charge * (2 pages)
27 July 2005Dec mort/charge * (2 pages)
26 July 2005Partic of mort/charge * (3 pages)
19 October 2004Return made up to 23/09/04; full list of members (6 pages)
13 October 2004Ad 23/09/04-23/09/04 £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 October 2004Registered office changed on 05/10/04 from: 14 lady jane gate bothwell glasgow lanarkshire G71 8BW (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 9 larchfield road bearsden glasgow G61 1AP (1 page)
23 April 2004Partic of mort/charge * (5 pages)
23 April 2004Partic of mort/charge * (5 pages)
7 April 2004Partic of mort/charge * (5 pages)
26 March 2004Partic of mort/charge * (5 pages)
29 November 2003Partic of mort/charge * (6 pages)
17 November 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (16 pages)