Company NameL.B.Access & Ndt Limited
Company StatusDissolved
Company NumberSC309022
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date15 May 2015 (8 years, 11 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 NameLeon Borstlap
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleEngineer
Correspondence Address13,Sunnyside Road
Aberdeen
Aberdeenshire
AB24 3ND
Scotland
Director NameSamantha Borstlap
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleBusiness Coordinator
Correspondence Address13,Sunnyside Road
Aberdeen
Aberdeenshire
AB24 3ND
Scotland
Secretary NameSamantha Borstlap
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address13,Sunnyside Road
Aberdeen
Aberdeenshire
AB24 3ND
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Leon Borstlap
100.00%
Ordinary

Financials

Year2014
Net Worth£879
Cash£14,550
Current Liabilities£13,671

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
31 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
1 October 2009Return made up to 22/09/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
19 December 2008Total exemption full accounts made up to 30 September 2008 (9 pages)
17 December 2008Return made up to 22/09/08; full list of members (3 pages)
17 December 2008Return made up to 22/09/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 4 west craibstone street aberdeen AB11 6YL (1 page)
28 October 2008Registered office changed on 28/10/2008 from 4 west craibstone street aberdeen AB11 6YL (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
22 September 2006Incorporation (17 pages)
22 September 2006Incorporation (17 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)