Company NameLennox Developments Ltd.
Company StatusDissolved
Company NumberSC270731
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameTM 1229 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Calder
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2014)
RoleBuilder
Correspondence Address21 Lennox Road
Lennoxtown
Glasgow
Lanarkshire
G66 7HW
Scotland
Director NameMr Thomas Lenaghan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Main Street
Lennoxtown
Glasgow
Lanarkshire
G66 7ES
Scotland
Secretary NameMr Thomas Lenaghan
NationalityBritish
StatusClosed
Appointed22 July 2004(1 week after company formation)
Appointment Duration9 years, 10 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Main Street
Lennoxtown
Glasgow
Lanarkshire
G66 7ES
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

67 at 1Thomas Lenaghan
67.00%
Ordinary
33 at 1David Calder
33.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Administrator's progress report (14 pages)
3 April 2014Notice of move from Administration to Dissolution (1 page)
7 March 2014Notice of move from Administration to Dissolution (1 page)
7 March 2014Administrator's progress report (14 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
6 November 2013Administrator's progress report (11 pages)
17 September 2013Notice of appointment of replacement/additional administrator (1 page)
17 September 2013Notice of vacation of office by administrator (2 pages)
30 April 2013Notice of extension of period of Administration (2 pages)
30 April 2013Administrator's progress report (9 pages)
21 November 2012Administrator's progress report (8 pages)
24 April 2012Notice of extension of period of Administration (1 page)
24 April 2012Administrator's progress report (8 pages)
22 June 2011Statement of administrator's deemed proposal (11 pages)
7 April 2011Registered office address changed from Veitch House Campsie Road Milton of Campsie Glasgow East Dunbartonshire G66 8EE Scotland on 7 April 2011 (2 pages)
7 April 2011Appointment of an administrator (3 pages)
7 April 2011Registered office address changed from Veitch House Campsie Road Milton of Campsie Glasgow East Dunbartonshire G66 8EE Scotland on 7 April 2011 (2 pages)
12 November 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2010Compulsory strike-off action has been suspended (1 page)
7 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / thomas lenaghan / 01/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / thomas lenaghan / 01/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 7 veitch place lennoxtown glasgow G66 7JL (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Company name changed tm 1229 LIMITED\certificate issued on 13/06/08 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 August 2007Return made up to 15/07/07; full list of members (7 pages)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
20 July 2006Secretary resigned (1 page)
12 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 August 2005Return made up to 15/07/05; full list of members (7 pages)
16 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 33 bothwell street glasgow G2 6NL (1 page)
22 September 2004Registered office changed on 22/09/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
3 August 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
26 July 2004Ad 22/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2004Incorporation (21 pages)