Company NameLibrary Services Scotland Limited
Company StatusDissolved
Company NumberSC265220
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMrs Heather Lees
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address59 South Street
Falkland
Fife
KY15 7AT
Scotland
Director NameMr Timothy John Lees
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address59 South Street
Falkland
Fife
KY15 7AT
Scotland
Director NameMrs Elizabeth Deirdre Wheeler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleHead Teacher/Retired
Country of ResidenceEngland
Correspondence Address16 The Green
Walbottle Village
Newcastle
NE15 8JF
Secretary NameMr Timothy John Lees
NationalityBritish
StatusClosed
Appointed06 September 2005(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 South Street
Falkland
Fife
KY15 7AT
Scotland
Director NameWilliam Fraser Malcolm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Northumberland Street
Edinburgh
Midlothian
EH3 6JA
Scotland
Secretary NameWilliam Fraser Malcolm
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Northumberland Street
Edinburgh
Midlothian
EH3 6JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mrs Heather Lees
65.79%
Ordinary
500 at £1Timothy John Lees
32.89%
Ordinary
10 at £1Elizabeth Deirdre Wheeler
0.66%
Ordinary
10 at £1William Fraser Malcolm
0.66%
Ordinary

Financials

Year2014
Net Worth£5,178
Cash£9,462
Current Liabilities£247,142

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Notice of final meeting of creditors (4 pages)
24 November 2014Notice of final meeting of creditors (4 pages)
3 August 2012Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from High Street West Falkland Cupar Fife KY15 7BU on 3 August 2012 (2 pages)
29 June 2012Court order notice of winding up (1 page)
29 June 2012Notice of winding up order (1 page)
29 June 2012Court order notice of winding up (1 page)
29 June 2012Notice of winding up order (1 page)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1,520
(6 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1,520
(6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elizabeth Deirdre Wheeler on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Heather Lees on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy John Lees on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Heather Lees on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Elizabeth Deirdre Wheeler on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy John Lees on 22 March 2010 (2 pages)
12 November 2009Alterations to floating charge 2 (5 pages)
12 November 2009Alterations to floating charge 2 (5 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
3 November 2009Alterations to floating charge 1 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
6 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Registered office changed on 20/06/05 from: 23 high street falkland fife KY15 7BZ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 23 high street falkland fife KY15 7BZ (1 page)
12 April 2005Return made up to 19/03/05; full list of members (8 pages)
12 April 2005Return made up to 19/03/05; full list of members (8 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)