Company NameLUSS Milk Bar Ltd
Company StatusDissolved
Company NumberSC279984
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMargaret Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(2 days after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2018)
RoleShop Assistant
Country of ResidenceScotland
Correspondence AddressBroomfield Cottage School Road
Luss
Glasgow
G83 8PA
Scotland
Director NamePeter Cronin Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(2 days after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2018)
RoleShop Owner
Country of ResidenceScotland
Correspondence AddressBroomfield Cottage
School Road
Luss
Argyll & Bute
G83 8PA
Scotland
Secretary NameMargaret Brown
NationalityBritish
StatusClosed
Appointed17 February 2005(2 days after company formation)
Appointment Duration13 years, 10 months (closed 18 December 2018)
RoleShop Assistant
Country of ResidenceScotland
Correspondence AddressBroomfield Cottage School Road
Luss
Glasgow
G83 8PA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Kings Court
Falkirk
FK1 1PG
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Margaret Brown
50.00%
Ordinary
20 at £1Peter Brown
20.00%
Ordinary
15 at £1Christopher Butler
15.00%
Ordinary
15 at £1David Brown
15.00%
Ordinary

Financials

Year2014
Net Worth£598
Cash£10,660
Current Liabilities£19,330

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 March 2005Delivered on: 12 March 2005
Satisfied on: 29 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
4 August 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
29 July 2015Satisfaction of charge 1 in full (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Peter Cronin Brown on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Margaret Brown on 16 March 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 15/02/09; full list of members (4 pages)
14 February 2009Registered office changed on 14/02/2009 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 15/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 15/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
12 March 2005Partic of mort/charge * (3 pages)
24 February 2005Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Incorporation (9 pages)
15 February 2005Secretary resigned (1 page)