Company NameL.A. Marine Limited
Company StatusDissolved
Company NumberSC269350
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameYork Place (No. 318) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Justin Cameron Adams
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish,American
StatusClosed
Appointed10 August 2004(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMrs Louise Janet Adams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2014)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Secretary NameMrs Louise Janet Adams
NationalityBritish
StatusResigned
Appointed10 August 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2014)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address34b Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitelamedia.co.uk
Email address[email protected]
Telephone01228 872444
Telephone regionCarlisle

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1L.a. Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£395,786
Cash£152
Current Liabilities£685,351

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

5 December 2007Delivered on: 24 December 2007
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: The motorship louise of granton official number 913468 and registered at the port of granton.
Outstanding
21 July 2005Delivered on: 2 August 2005
Satisfied on: 20 September 2007
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
Secured details: All sums due or to become due.
Particulars: The motorship louise of granton on 910145.
Fully Satisfied

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (3 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 November 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 November 2017Notification of Justin Cameron Adams as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Justin Cameron Adams as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
19 November 2014Memorandum and Articles of Association (4 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2014Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
24 December 2007Partic of mort/charge * (3 pages)
20 September 2007Dec mort/charge * (2 pages)
20 September 2007Dec mort/charge * (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
26 June 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
26 June 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
11 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
23 June 2005Return made up to 15/06/05; full list of members (7 pages)
23 June 2005Return made up to 15/06/05; full list of members (7 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04 (2 pages)
15 June 2004Incorporation (15 pages)
15 June 2004Incorporation (15 pages)