Company NameLamlash Properties Limited
Company StatusDissolved
Company NumberSC282439
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Campbell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 day after company formation)
Appointment Duration9 years, 3 months (closed 04 July 2014)
RoleProperty Refurbishment
Country of ResidenceScotland
Correspondence AddressRiverside Inn
2 Brown Street
Newmilns
Ayrshire
KA16 9AA
Scotland
Director NameAgnes Campbell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2008)
RoleCatering Manager
Correspondence Address2 Brown Street
Newmilns
Ayrshire
KA16 9AA
Scotland
Secretary NameMr Frank Hill
NationalityBritish
StatusResigned
Appointed01 April 2005(1 day after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 West Donington Street
Darvel
Ayrshire
KA17 0AW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Brown Street
Newmilns
Ayrshire
KA16 9AA
Scotland
ConstituencyKilmarnock and Loudoun
WardIrvine Valley

Shareholders

100 at £1Ian Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£36,229
Cash£150
Current Liabilities£20,808

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Termination of appointment of Frank Hill as a secretary (1 page)
5 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-05
  • GBP 100
(4 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 May 2011Register inspection address has been changed from 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland (1 page)
23 May 2011Registered office address changed from 39 West Donington Street Darvel Ayrshire KA17 0AW Scotland on 23 May 2011 (1 page)
28 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Director's details changed for Ian Campbell on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Registered office address changed from 107 East Main Street Darvel Ayrshire KA17 0JQ United Kingdom on 9 April 2010 (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Registered office address changed from 107 East Main Street Darvel Ayrshire KA17 0JQ United Kingdom on 9 April 2010 (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Appointment terminated director agnes campbell (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
20 May 2008Return made up to 31/03/08; full list of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from 39 west donington street darvel ayrshire KA17 0AW (1 page)
19 May 2008Location of debenture register (1 page)
19 May 2008Location of register of members (1 page)
6 September 2007Partic of mort/charge * (3 pages)
8 August 2007Alterations to a floating charge (5 pages)
8 August 2007Alterations to a floating charge (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (10 pages)
10 May 2007Partic of mort/charge * (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: anderson management LTD. Riverside house, nelson street newmilns ayrshire KA16 9AP (1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
21 October 2005Registered office changed on 21/10/05 from: c/o anderson management LTD mediacorp house 2 caird place, hamilton lanarkshire ML3 0EU (1 page)
1 September 2005Partic of mort/charge * (3 pages)
20 June 2005Partic of mort/charge * (3 pages)
17 May 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o anderson management LIMITED mediacorp house 2 caird park,, hamilton lanarkshire ML3 0EU (1 page)
27 April 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
31 March 2005Incorporation (9 pages)