Company NameLMC Purchasing Solutions Ltd.
Company StatusDissolved
Company NumberSC264059
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameLinda Anne McCaig
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RolePurchasing Services
Country of ResidenceUnited Kingdom
Correspondence Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
Secretary NameMr James Holland McCaig
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

99 at £1Linda Mccaig
99.00%
Ordinary
1 at £1James Mccaig
1.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(4 pages)
23 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 March 2010Director's details changed for Linda Anne Mccaig on 26 March 2010 (2 pages)
27 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Linda Anne Mccaig on 26 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 26/02/09; full list of members (3 pages)
1 April 2009Return made up to 26/02/09; full list of members (3 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2008Return made up to 26/02/08; full list of members (3 pages)
24 March 2008Return made up to 26/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 26/02/07; full list of members (2 pages)
13 April 2007Return made up to 26/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 26/02/06; full list of members (2 pages)
10 April 2006Return made up to 26/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 26/02/05; full list of members (2 pages)
22 March 2005Return made up to 26/02/05; full list of members (2 pages)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Memorandum and Articles of Association (12 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Memorandum and Articles of Association (12 pages)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)