Company NameL3R Services Ltd
Company StatusDissolved
Company NumberSC319316
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date1 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 NameStuart Alexander McAdie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleRigger
Country of ResidenceUnited Kingdom
Correspondence AddressSerenity
March Road
Wick
Caithness
KW1 5TY
Scotland
Secretary NameJane Louise McAdie
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSerenity
March Road
Wick
Caithness
KW1 5TY
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 £1Jane Louise Mcadie
50.00%
Ordinary
1 at £1Stuart Alexander Mcadie
50.00%
Ordinary

Financials

Year2014
Net Worth£67,897
Cash£100,335
Current Liabilities£32,438

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Serenity, March Road Wick Caithness KW1 5TY on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Serenity, March Road Wick Caithness KW1 5TY on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Serenity, March Road Wick Caithness KW1 5TY on 4 April 2012 (1 page)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Director's details changed for Stuart Alexander Mcadie on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Stuart Alexander Mcadie on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Stuart Alexander Mcadie on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 22/03/08; full list of members (3 pages)
10 June 2008Return made up to 22/03/08; full list of members (3 pages)
22 March 2007Incorporation (13 pages)
22 March 2007Incorporation (13 pages)