Company NameLyleston Associates Limited
Company StatusDissolved
Company NumberSC314331
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 4 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

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

Directors

Director NameIgor Tsoy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityUzbek
StatusClosed
Appointed02 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 09 January 2024)
RoleBusinessman
Country of ResidenceUzbekistan
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Director NameJoanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2009)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 Harport Street
Glasgow
Lanarkshire
G46 8HD
Scotland
Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(2 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 25 November 2009)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2012)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Marios Papantoniou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed17 September 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 August 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address39-43 Duke Street
Edinburgh
Lothian
EH6 8HH
Scotland

Contact

Websitecityfinancialedinburgh.co.uk
Telephone0131 4482504
Telephone regionEdinburgh

Location

Registered Address9a Tinto Place
Edinburgh
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lawsons & Co LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£636
Cash£636
Current Liabilities£2,398

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
2 August 2017Termination of appointment of Marios Papantoniou as a director on 1 August 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Appointment of Mr Christian Andrew Little as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 1 August 2017 (1 page)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 March 2015Amended total exemption small company accounts made up to 31 January 2014 (9 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 September 2012Appointment of Mr Marios Papantoniou as a director (2 pages)
20 September 2012Termination of appointment of Joanne Wight as a director (1 page)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
3 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page)
26 November 2009Appointment of Ms Joanne Wight as a director (2 pages)
26 November 2009Termination of appointment of Kenneth Morrison as a director (1 page)
17 November 2009Appointment of Mr Kenneth Morrison as a director (2 pages)
17 November 2009Termination of appointment of Theresa Greenhill as a director (1 page)
4 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 19 leith walk business centre 108 leith walk, edinburgh lothian EH6 5DT (1 page)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
9 January 2007Incorporation (19 pages)