Company NameLearmonts Limited
Company StatusDissolved
Company NumberSC286482
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Hamilton
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleLetting Agency
Country of ResidenceScotland
Correspondence AddressThe Mount 30 Glebe Road
Beith
Ayrshire
KA15 1EZ
Scotland
Director NameMichelle Morrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleLetting Agency
Country of ResidenceScotland
Correspondence AddressThe Mount 30 Glebe Road
Beith
Ayrshire
KA15 1EZ
Scotland
Secretary NameAndrew Hamilton
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleLetting Agency
Country of ResidenceScotland
Correspondence AddressThe Mount 30 Glebe Road
Beith
Ayrshire
KA15 1EZ
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitelearmonts.co.uk

Location

Registered AddressBegbies Traynor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Andrew Hamilton
50.00%
Ordinary
1 at £1Mrs Michelle Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£1,550
Current Liabilities£45,234

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 November 2022Final Gazette dissolved following liquidation (1 page)
5 August 2022Court order for early dissolution in a winding-up by the court (3 pages)
10 February 2017Registered office address changed from 62 Causeyside Street Paisley Renfrewshire PA1 1YW to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 February 2017 (2 pages)
10 February 2017Notice of winding up order (1 page)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Registered office address changed from 62 Causeyside Street Paisley Renfrewshire PA1 1YW to Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 February 2017 (2 pages)
10 February 2017Court order notice of winding up (1 page)
10 February 2017Notice of winding up order (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
27 October 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • 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)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Michelle Morrison on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Michelle Morrison on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Michelle Morrison on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Andrew Hamilton on 1 April 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Andrew Hamilton on 21 June 2010 (2 pages)
29 July 2010Director's details changed for Michelle Morrison on 21 June 2010 (2 pages)
29 July 2010Director's details changed for Andrew Hamilton on 21 June 2010 (2 pages)
29 July 2010Director's details changed for Michelle Morrison on 21 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Registered office address changed from Suite 2003 Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Suite 2003 Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 22 January 2010 (1 page)
18 September 2009Return made up to 21/06/09; full list of members (4 pages)
18 September 2009Return made up to 21/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Return made up to 21/06/08; full list of members (4 pages)
22 October 2008Return made up to 21/06/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 April 2008Registered office changed on 08/04/2008 from abbeymill business centre unit 55 embroidery mill paisley renfrewshire PA1 1JN (1 page)
8 April 2008Registered office changed on 08/04/2008 from abbeymill business centre unit 55 embroidery mill paisley renfrewshire PA1 1JN (1 page)
29 December 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Return made up to 21/06/06; full list of members (7 pages)
24 April 2007Registered office changed on 24/04/07 from: 9 underwood road paisley renfrewshire PA2 1TE (1 page)
24 April 2007Registered office changed on 24/04/07 from: 9 underwood road paisley renfrewshire PA2 1TE (1 page)
24 April 2007Return made up to 21/06/06; full list of members (7 pages)
24 April 2007Director resigned (1 page)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
20 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 17 glasgow road paisley glasgow PA1 3QS (1 page)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 17 glasgow road paisley glasgow PA1 3QS (1 page)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)