Company NameWilliam Latto Limited
Company StatusDissolved
Company NumberSC283929
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Cullen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Glasgow Road
Clydebank
Dunbartonshire
G81 1PW
Scotland
Secretary NameCarole Beattie
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address22b Craigbanzo Street
Faifley
Clydebank
G81 5BT
Scotland

Location

Registered Address12a Bridgewater Place
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£68,613
Current Liabilities£92,045

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Order of court for early dissolution (1 page)
28 December 2016Order of court for early dissolution (1 page)
26 June 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Pr5 Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 26 June 2016 (1 page)
26 June 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G2 2BX to C/O the Pr5 Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 26 June 2016 (1 page)
7 September 2011Registered office address changed from , 123 Irish Street, Dumfries, DG1 2PE on 7 September 2011 (1 page)
7 September 2011Registered office address changed from , 123 Irish Street, Dumfries, DG1 2PE on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 123 Irish Street Dumfries DG1 2PE on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 123 Irish Street Dumfries DG1 2PE on 7 September 2011 (1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Alan Cullen on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Alan Cullen on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Alan Cullen on 1 April 2010 (2 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 28/04/08; full list of members (3 pages)
17 December 2008Return made up to 28/04/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Return made up to 28/04/06; full list of members (2 pages)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2005Incorporation (8 pages)
28 April 2005Incorporation (8 pages)