Company NameLaxmi (Fruit & Veg) Limited
Company StatusDissolved
Company NumberSC278992
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)
Dissolution Date25 July 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Manharlal Dahyabhai Patel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleFruit & Veg Wholesaler
Country of ResidenceScotland
Correspondence Address7 Baldovan Road
Downfield
Dundee
Angus
DD3 9DU
Scotland
Secretary NamePushpaben Manharlal Patel
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Baldovan Road
Downfield
Dundee
Angus
DD3 9DU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 228285
Telephone regionDundee

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Manharlal Dahyabhai Patel
50.00%
Ordinary A
1 at £1Pushpaben Manharlal Patel
50.00%
Ordinary A

Financials

Year2014
Net Worth-£15,246
Current Liabilities£259,642

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 September 2012Delivered on: 18 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Change of share class name or designation (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 1 a ordinary to 1 b ordinary share 01/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for Manharlal Dahyabhai Patel on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2007Return made up to 27/01/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 27/01/06; full list of members (6 pages)
11 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
27 January 2005Incorporation (16 pages)