Company NameLanderberry Developments Ltd.
Company StatusDissolved
Company NumberSC286302
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul McKenna
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Denise Susan McKenna
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(1 year, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed18 June 2008(3 years after company formation)
Appointment Duration8 years, 7 months (closed 17 January 2017)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Secretary NameDenise Susan McKenna
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBaldyvin Farmhouse
Alford
Aberdeenshire
AB33 8HE
Scotland
Director NameLuke McKenna
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Whitehall Gardens
Insch
Aberdeenshire
AB52 6HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Paul Mckenna
80.00%
Ordinary A
10 at £1Denise Susan Mckenna
10.00%
Ordinary B
10 at £1Luke Mckenna
10.00%
Ordinary C

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
17 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Paul Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Denise Susan Mckenna on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Denise Susan Mckenna on 12 March 2015 (2 pages)
24 March 2015Director's details changed for Paul Mckenna on 13 March 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
28 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 May 2014Withdraw the company strike off application (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
14 March 2013Termination of appointment of Luke Mckenna as a director (1 page)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (17 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 16/06/09; full list of members (8 pages)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Return made up to 16/06/08; full list of members (9 pages)
23 June 2008Registered office changed on 23/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
23 June 2008Appointment terminated secretary denise mckenna (1 page)
23 June 2008Secretary appointed lc secretaries LIMITED (2 pages)
14 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
13 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/07/06
(6 pages)
13 July 2006Registered office changed on 13/07/06 from: caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
22 July 2005Ad 16/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
16 June 2005Incorporation (16 pages)