Company NameLobster Financial Systems Limited
Company StatusDissolved
Company NumberSC308530
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Margaret Norman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Anderson Road
Bishopton
Renfrewshire
PA7 5EN
Scotland
Director NameMr Richard John Norman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address14 Percy Street
Top Right Cessnock
Glasgow
Lanarkshire
G51 1NY
Scotland
Secretary NameMrs Margaret Norman
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Anderson Road
Bishopton
Renfrewshire
PA7 5EN
Scotland

Contact

Websitelobsterfs.co.uk

Location

Registered Address14 2/2
Percy Street Cessnock
Glasgow
Strathclyde
G51 1NY
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

95 at £1Richard Norman
95.00%
Ordinary
5 at £1Margaret Norman
5.00%
Ordinary

Financials

Year2014
Net Worth£567
Cash£24,928
Current Liabilities£24,539

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from 1 the Nursery Lasswade Midlothian EH18 1BB Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1 the Nursery Lasswade Midlothian EH18 1BB Scotland on 6 June 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
28 October 2010Secretary's details changed for Mrs Margaret Norman on 1 September 2010 (1 page)
28 October 2010Secretary's details changed for Mrs Margaret Norman on 1 September 2010 (1 page)
27 October 2010Director's details changed for Richard John Norman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Margaret Norman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Margaret Norman on 1 September 2010 (2 pages)
27 October 2010Director's details changed for Richard John Norman on 1 September 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 December 2009Registered office address changed from 14 Percy Street, Flat 2/2 Cessnock Glasgow Strathclyde G51 1NY on 17 December 2009 (1 page)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 13/09/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2006Incorporation (12 pages)