Company NameLannadale Limited
Company StatusDissolved
Company NumberSC258927
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameColi Kit Man Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address3 Coull Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TQ
Scotland
Director NameMr Joe Kam Fai Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(5 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 22 September 2020)
RoleChef
Country of ResidenceScotland
Correspondence Address3 Coull Gardens
Kingswells
Aberdeen
AB15 8TQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed19 February 2013(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed14 January 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Joe Kam Fai Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,260
Cash£3,234
Current Liabilities£92,836

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 July 2004Delivered on: 14 July 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

Filing History

24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
19 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Return made up to 07/11/08; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
18 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 November 2007Return made up to 07/11/07; full list of members (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Return made up to 07/11/06; full list of members (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Return made up to 07/11/05; full list of members (5 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 November 2004Return made up to 07/11/04; full list of members (5 pages)
19 October 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
14 July 2004Partic of mort/charge * (6 pages)
2 May 2004New director appointed (2 pages)
1 February 2004New director appointed (3 pages)
1 February 2004Director resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
7 November 2003Incorporation (23 pages)