Company NameLukasoft Limited
Company StatusDissolved
Company NumberSC302292
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonas Nilsson
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26s Riverside Drive
Aberdeen
AB11 7DF
Scotland
Secretary NameMichael Robb
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFlat 5 2a Deemount Terrace
Aberdeen
AB11 6XW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Jonas Nilsson
100.00%
Ordinary

Financials

Year2014
Net Worth£73,723
Cash£72,602
Current Liabilities£1,229

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting of voluntary winding up (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(3 pages)
19 April 2016Registered office address changed from 26S Riverside Drive Aberdeen AB11 7DF to 7 Queen's Gardens Aberdeen AB15 4YD on 19 April 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
2 August 2010Registered office address changed from 77C Crown Street Aberdeen AB11 6EX on 2 August 2010 (1 page)
2 August 2010Director's details changed for Jonas Nilsson on 31 July 2010 (2 pages)
2 August 2010Registered office address changed from 77C Crown Street Aberdeen AB11 6EX on 2 August 2010 (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Jonas Nilsson on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 12/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 12/05/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 12/05/07; full list of members (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (16 pages)