Company NameLanarkshire Office Supplies Ltd
Company StatusDissolved
Company NumberSC311703
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Wiggett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Tinto View Road
Ashgill
Larkhall
Lanarkshire
ML9 3AY
Scotland
Secretary NameMrs Janice Dunn
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cowie Place
Wishaw
Lanarkshire
ML2 7US
Scotland
Director NameMrs Janice Dunn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Cowie Place
Wishaw
Lanarkshire
ML2 7US
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressBlock 4 Unit 3
Fullwood Industrial Estate
Hamilton
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Janice Dunn
50.00%
Ordinary
50 at £1Michael John Wiggett
50.00%
Ordinary

Financials

Year2014
Net Worth-£419
Cash£4,104
Current Liabilities£18,833

Accounts

Latest Accounts13 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 June

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 13 June 2013 (6 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2013Previous accounting period shortened from 31 December 2013 to 13 June 2013 (3 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 December 2011Director's details changed for Michael John Wiggett on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Michael John Wiggett on 5 December 2011 (2 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Director's details changed for Michael John Wiggett on 9 November 2009 (2 pages)
17 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Janice Dunn on 9 November 2009 (2 pages)
17 December 2009Director's details changed for Michael John Wiggett on 9 November 2009 (2 pages)
17 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Janice Dunn on 9 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Registered office changed on 17/12/2008 from flat d 32 quarry street hamilton ML3 7AR (1 page)
5 December 2008Return made up to 09/11/08; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Director appointed janice dunn (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 09/11/07; full list of members (6 pages)
20 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Incorporation (16 pages)