Company NameL.J.D. Services Limited
Company StatusDissolved
Company NumberSC320646
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameLyndon John Dace
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2015)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Harling Drive
Troon
Ayrshire
KA10 6NF
Scotland
Secretary NameKirsty Ann Dace
NationalityBritish
StatusClosed
Appointed25 February 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address9 Harling Drive
Troon
Ayrshire
KA10 6NF
Scotland
Director NameLyndon John Dace
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RolePlumber
Correspondence Address8 Kestrel Court
Burntwood
Walsall
WS7 9QU
Secretary NameMargaret Ann Barr Thomson
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Glebe Road
Beith
Ayrshire
KA15 1EY
Scotland
Director NameKirsty Ann Dace
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2008)
RoleSales Executive
Correspondence Address8 Kestrel Court
Selwyn Road
Burntwood
Staffordshire
WS7 9QU

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lyndon John Dace
100.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£100
Current Liabilities£3,725

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015Application to strike the company off the register (3 pages)
30 January 2015Application to strike the company off the register (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 May 2011 (1 page)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 15 April 2010 (1 page)
15 April 2010Director's details changed for Lyndon John Dace on 10 April 2010 (2 pages)
15 April 2010Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 15 April 2010 (1 page)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Lyndon John Dace on 10 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 July 2009Return made up to 10/04/09; full list of members; amend (5 pages)
20 July 2009Return made up to 10/04/09; full list of members; amend (5 pages)
21 April 2009Director's change of particulars / lyndon dace / 21/04/2009 (1 page)
21 April 2009Return made up to 10/04/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o bdo stoy hatward LLP 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page)
21 April 2009Secretary's change of particulars / kirsty dace / 21/04/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from 9 harling drive troon ayrshire KA10 6NF united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 9 harling drive troon ayrshire KA10 6NF united kingdom (1 page)
21 April 2009Return made up to 10/04/09; full list of members (3 pages)
21 April 2009Director's change of particulars / lyndon dace / 21/04/2009 (1 page)
21 April 2009Registered office changed on 21/04/2009 from c/o bdo stoy hatward LLP 4 atlantic quay 70 york street, glasgow lanarkshire G2 8JX (1 page)
21 April 2009Secretary's change of particulars / kirsty dace / 21/04/2009 (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 June 2008Return made up to 10/04/08; full list of members (6 pages)
25 June 2008Return made up to 10/04/08; full list of members (6 pages)
5 March 2008Secretary appointed kirsty ann dace (2 pages)
5 March 2008Appointment terminated secretary margaret barr thomson (1 page)
5 March 2008Appointment terminated director kirsty dace (1 page)
5 March 2008Appointment terminated director kirsty dace (1 page)
5 March 2008Secretary appointed kirsty ann dace (2 pages)
5 March 2008Director appointed lyndon john dace (2 pages)
5 March 2008Director appointed lyndon john dace (2 pages)
5 March 2008Appointment terminated secretary margaret barr thomson (1 page)
15 February 2008Ad 20/01/08--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 February 2008Ad 20/01/08--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
29 November 2007Registered office changed on 29/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 3 glebe road beith ayrshire KA15 1EY (1 page)
14 May 2007Registered office changed on 14/05/07 from: 3 glebe road beith ayrshire KA15 1EY (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Incorporation (13 pages)