Company NameLaleham Limited
Company StatusDissolved
Company NumberSC264202
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Caitlin Mcmartin
33.33%
Ordinary
1 at £1Julie Mcmartin
33.33%
Ordinary
1 at £1Stuart Mcmartin
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,826
Cash£188
Current Liabilities£4,561

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 November 2006Delivered on: 1 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 station road lochgelly.
Outstanding
18 May 2004Delivered on: 4 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clendrie, 118 carnethie street, rosewell.
Outstanding
19 March 2004Delivered on: 29 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 December 2006Partic of mort/charge * (3 pages)
1 December 2006Partic of mort/charge * (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 01/03/05; full list of members (3 pages)
12 April 2005Return made up to 01/03/05; full list of members (3 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
30 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 March 2004Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2004Partic of mort/charge * (6 pages)
29 March 2004Partic of mort/charge * (6 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
1 March 2004Incorporation (15 pages)
1 March 2004Incorporation (15 pages)