Company NameLarchford Limited
Company StatusDissolved
Company NumberSC295055
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Reginald Dursley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(2 months after company formation)
Appointment Duration11 years, 7 months (closed 11 October 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressArdnamoine Blacktop
Kingswells
Aberdeen
AB15 8QL
Scotland
Secretary NameMr Michael Reginald Dursley
NationalityBritish
StatusClosed
Appointed09 March 2006(2 months after company formation)
Appointment Duration11 years, 7 months (closed 11 October 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressArdnamoine Blacktop
Kingswells
Aberdeen
AB15 8QL
Scotland
Director NameMr Ross Wall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 2006)
RoleOperations Manager
Correspondence Address53 Troon Way
Burbage
Hinckley
Leicestershire
LE10 2GX
Director NameDr Melvyn John Horgan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hawthorn Farm
Hawthorn Lane Hawthorn Four Marks
Alton
Hampshire
GU34 5AU
Director NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
Aberdeenshire
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£2,440,678
Cash£960
Current Liabilities£2,482,216

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Notice of final meeting of creditors (4 pages)
26 April 2012Appointment of a provisional liquidator (2 pages)
26 April 2012Court order notice of winding up (1 page)
26 April 2012Notice of winding up order (1 page)
8 March 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 8 March 2012 (2 pages)
6 March 2012Appointment of a provisional liquidator (2 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 300,001
(4 pages)
25 January 2012Termination of appointment of Melvyn Horgan as a director (1 page)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 300,001
(4 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
12 January 2009Return made up to 05/01/09; full list of members (5 pages)
4 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 November 2008Registered office changed on 11/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
19 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 February 2008Return made up to 05/01/08; full list of members (5 pages)
11 February 2008Director resigned (1 page)
6 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 April 2007Ad 13/06/06--------- £ si 199999@1=199999 £ ic 2/200001 (2 pages)
13 April 2007Ad 13/06/06--------- £ si 100000@1=100000 £ ic 200001/300001 (2 pages)
13 April 2007Nc inc already adjusted 09/06/06 (2 pages)
13 April 2007Return made up to 05/01/07; full list of members (7 pages)
22 August 2006New director appointed (3 pages)
16 June 2006Partic of mort/charge * (7 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
1 June 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006New secretary appointed;new director appointed (3 pages)
1 June 2006New director appointed (2 pages)
5 January 2006Incorporation (22 pages)