Company NameElan (Lanark) Ltd.
Company StatusDissolved
Company NumberSC261580
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnna Bonner
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Smylllum House
Lanark
South Lanarkshire
ML11 7ER
Scotland
Secretary NameWilliam Peakin
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleJournalist
Correspondence Address4 Smyllum House
Lanark
South Lanarkshire
ML11 7ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 & 6
Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Anna Bonner
99.00%
Ordinary
1 at £1William Peakin
1.00%
Ordinary

Financials

Year2014
Net Worth-£84,055
Current Liabilities£89,523

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Registered office address changed from 106 High Street Lanark South Lanarkshire ML11 7ES on 15 August 2012 (1 page)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Anna Bonner on 26 January 2010 (2 pages)
4 February 2009Return made up to 08/01/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 08/01/08; no change of members (4 pages)
8 August 2007Registered office changed on 08/08/07 from: 38 bloomgate lanark ML11 9ET (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 08/01/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 08/01/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
(6 pages)
10 February 2004Ad 27/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
8 January 2004Incorporation (16 pages)