Company NameLomond Bricklaying Services Ltd
Company StatusDissolved
Company NumberSC285695
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Thomas Fergusson Robertson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address112 Park Wynding
Erskine
PA8 7AU
Scotland
Secretary NameDavid Grant Anderson
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Clifton Street
Glasgow
Lanarkshire
G3 7LA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O D Grant Anderson & Co
2 Clifton Street
Glasgow
G3 7LA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Alexander Thomas Fergusson Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,443
Cash£27

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Director's details changed for Alexander Thomas Fergusson Robertson on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Alexander Thomas Fergusson Robertson on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Alexander Thomas Fergusson Robertson on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 June 2008Return made up to 02/06/08; full list of members (3 pages)
3 June 2008Return made up to 02/06/08; full list of members (3 pages)
22 October 2007Return made up to 02/06/07; full list of members (2 pages)
22 October 2007Return made up to 02/06/07; full list of members (2 pages)
26 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 March 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 02/06/06; full list of members (6 pages)
11 July 2006Return made up to 02/06/06; full list of members (6 pages)
13 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
13 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (9 pages)
2 June 2005Incorporation (9 pages)