Company NameL.M.R. Consultants Ltd.
Company StatusDissolved
Company NumberSC318516
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Maxine Rowe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Baillie Avenue
Harthill
Shotts
Lanarkshire
ML7 5SY
Scotland
Secretary NameKevin Joseph Rowe
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Baillie Avenue
Harthill
ML7 5SY
Scotland
Director NameKevin Joseph Rowe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(5 months after company formation)
Appointment Duration7 years, 11 months (closed 10 July 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address11 Baillie Avenue
Harthill
ML7 5SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Kevin Rowe
50.00%
Ordinary
1 at 1Maxine Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth£770
Cash£31
Current Liabilities£10,900

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
27 April 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013First Gazette notice for voluntary strike-off (1 page)
11 September 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012Compulsory strike-off action has been suspended (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
7 July 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maxine Rowe on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maxine Rowe on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
6 April 2010Director's details changed for Maxine Rowe on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Kevin Joseph Rowe on 6 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
18 September 2008Return made up to 14/03/08; full list of members (4 pages)
18 September 2008Return made up to 14/03/08; full list of members (4 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)