Company NameLion Rock Development Company Limited
Company StatusDissolved
Company NumberSC301345
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 12 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Roger John Lind Weir
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ogilvie Terrace
Edinburgh
Lothian
EH11 1NR
Scotland
Secretary NameMr Roger John Lind Weir
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Ogilvie Terrace
Edinburgh
Lothian
EH11 1NR
Scotland
Director NameMr Andrew Donald Watters
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Brae
Broxburn
EH52 5PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7/2 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Weir Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£204,792
Cash£29
Current Liabilities£204,921

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 compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Termination of appointment of Andrew Donald Watters as a director on 24 September 2013 (1 page)
28 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
16 November 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from C/O Lion Rock Development Company Limited F1/31 Palmeston Place Edinburgh Scotland EH12 5AP Scotland on 16 July 2012 (1 page)
10 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
6 July 2011Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on 6 July 2011 (1 page)
23 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
15 August 2008Return made up to 26/04/08; full list of members (4 pages)
23 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
23 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 May 2007Return made up to 26/04/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 February 2007Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Ad 26/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
26 April 2006Incorporation (16 pages)