Company NameLRM (Scotland) Ltd.
Company StatusDissolved
Company NumberSC304443
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angus Patrick Irving
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleHaulier
Country of ResidenceScotland
Correspondence AddressQuarryburn
Rosehearty
Fraserburgh
Aberdeenshire
AB43 6HQ
Scotland
Director NameMrs Brenda Irving
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressQuarryburn
Rosehearty
Fraserburgh
Aberdeenshire
AB43 6HQ
Scotland
Secretary NameMrs Brenda Irving
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressQuarryburn
Rosehearty
Fraserburgh
Aberdeenshire
AB43 6HQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Angus Patrick Irving
50.00%
Ordinary
1 at £1Brenda Irving
50.00%
Ordinary

Financials

Year2014
Net Worth£28,365
Cash£1,810
Current Liabilities£110,391

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Brenda Irving on 1 October 2009 (2 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Brenda Irving on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brenda Irving on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 23/06/09; full list of members (4 pages)
27 July 2009Return made up to 23/06/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
22 July 2008Return made up to 23/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Return made up to 23/06/07; full list of members (7 pages)
18 October 2007Return made up to 23/06/07; full list of members (7 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
23 June 2006Incorporation (16 pages)
23 June 2006Incorporation (16 pages)