Company NameLaggan Stores Limited
Company StatusDissolved
Company NumberSC267016
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Josephine Lesley Cumming
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleChartered Psychologist
Country of ResidenceScotland
Correspondence AddressThe Kennels Glentruim
Newtonmore
Inverness-Shire
PH20 1BE
Scotland
Director NameMr Gordon Ian Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Kennels Glentruim
Newtonmore
Inverness-Shire
PH20 1BE
Scotland
Secretary NameDuncan Grant Spence
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressIona Cottage
Laggan
Inverness Shire
PH20 1AH
Scotland

Location

Registered AddressThe Kennels
Glentruim
Newtonmore
Inverness-Shire
PH20 1BE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

900 at £1Josephine Lesley Comming
90.00%
Ordinary
100 at £1Gordon Ian Hall
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
17 March 2014Statement by directors (1 page)
17 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 10.00
(4 pages)
17 March 2014Solvency statement dated 28/02/14 (1 page)
17 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2014Statement of capital on 17 March 2014
  • GBP 10.00
(4 pages)
17 March 2014Solvency statement dated 28/02/14 (1 page)
17 March 2014Statement by directors (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Josephine Lesley Cumming on 26 March 2012 (2 pages)
10 May 2012Director's details changed for Gordon Ian Hall on 26 March 2012 (2 pages)
10 May 2012Registered office address changed from Laggan Stores Laggan Bridge Newtonmore Inverness-Shire PH20 1AH on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Laggan Stores Laggan Bridge Newtonmore Inverness-Shire PH20 1AH on 10 May 2012 (1 page)
10 May 2012Director's details changed for Gordon Ian Hall on 26 March 2012 (2 pages)
10 May 2012Director's details changed for Josephine Lesley Cumming on 26 March 2012 (2 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Director's details changed for Gordon Ian Hall on 26 April 2010 (2 pages)
9 July 2010Director's details changed for Josephine Lesley Cumming on 26 April 2010 (2 pages)
9 July 2010Director's details changed for Gordon Ian Hall on 26 April 2010 (2 pages)
9 July 2010Director's details changed for Josephine Lesley Cumming on 26 April 2010 (2 pages)
9 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Return made up to 26/04/09; full list of members (4 pages)
22 June 2009Return made up to 26/04/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
16 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
8 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 November 2004Secretary's particulars changed (1 page)
3 November 2004Secretary's particulars changed (1 page)
26 April 2004Incorporation (10 pages)
26 April 2004Incorporation (10 pages)