Company NameLairleith Limited
Company StatusDissolved
Company NumberSC274664
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMorris Ritchie Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(3 months after company formation)
Appointment Duration17 years, 9 months (closed 11 October 2022)
RoleSenior Drilling Engineer
Country of ResidenceScotland
Correspondence Address8 Lochview Place, Denmore Park
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QG
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed21 January 2013(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 11 October 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed13 January 2005(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Kathryn Kay
50.00%
Ordinary
1 at £1Morris Ritchie Kay
50.00%
Ordinary

Financials

Year2014
Turnover£126,500
Gross Profit£126,500
Net Worth£219,693
Cash£222,788
Current Liabilities£30,996

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End07 January

Filing History

11 October 2022Final Gazette dissolved following liquidation (1 page)
11 July 2022Final account prior to dissolution in MVL (final account attached) (14 pages)
24 April 2020Previous accounting period extended from 30 September 2019 to 7 January 2020 (1 page)
13 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-08
(1 page)
18 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
31 March 2016Total exemption full accounts made up to 30 September 2015 (20 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
25 February 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
21 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
21 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
21 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (20 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (20 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
1 May 2009Appointment terminated secretary paull & williamsons (1 page)
1 May 2009Secretary appointed paull & williamsons LLP (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
28 October 2008Return made up to 13/10/08; full list of members (5 pages)
28 October 2008Return made up to 13/10/08; full list of members (5 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
30 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 October 2007Return made up to 13/10/07; full list of members (5 pages)
31 October 2007Return made up to 13/10/07; full list of members (5 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
23 October 2006Return made up to 13/10/06; full list of members (5 pages)
23 October 2006Return made up to 13/10/06; full list of members (5 pages)
1 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
27 October 2005Return made up to 13/10/05; full list of members (5 pages)
25 February 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
25 February 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
13 October 2004Incorporation (22 pages)
13 October 2004Incorporation (22 pages)