Company NameLareine Investments Limited
Company StatusDissolved
Company NumberSC265322
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameGeorge Craig Black
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Forkneuk Road
Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Director NameJames Gordon Blackadder
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGrianach Westfield Road
Torphichen
Bathgate
EH48 4NL
Scotland
Secretary NameJames Gordon Blackadder
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrianach Westfield Road
Torphichen
Bathgate
EH48 4NL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Elizabeth Blackadder & James Gordon Blackadder
50.00%
Ordinary
500 at £1George Craig Black & Diana Black
50.00%
Ordinary

Financials

Year2014
Net Worth£1,523
Cash£32,581
Current Liabilities£31,323

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 August 2012Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 13 August 2012 (1 page)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for George Craig Black on 1 January 2010 (2 pages)
1 June 2010Director's details changed for George Craig Black on 1 January 2010 (2 pages)
1 June 2010Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Solvency statement dated 21/05/09 (4 pages)
2 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2009Min detail amend capital eff 21/05/09 (2 pages)
2 June 2009Statement by directors (1 page)
1 May 2009Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 May 2008Return made up to 22/03/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 22/03/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Return made up to 22/03/06; full list of members (2 pages)
2 June 2006Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
7 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (17 pages)