Company NameLakebase Limited
Company StatusDissolved
Company NumberSC323082
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date17 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Stephen Hannah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months after company formation)
Appointment Duration11 years, 4 months (closed 17 November 2018)
RoleSalesman
Country of ResidenceScotland
Correspondence Address2 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
Director NameJohn Joseph Miller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months after company formation)
Appointment Duration11 years, 4 months (closed 17 November 2018)
RoleSalesman
Country of ResidenceScotland
Correspondence Address2 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
Secretary NameMr Stephen Hannah
NationalityBritish
StatusClosed
Appointed10 July 2007(2 months after company formation)
Appointment Duration11 years, 4 months (closed 17 November 2018)
RoleSalesman
Correspondence Address2 Whin Place
East Kilbride
Glasgow
G74 3XS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8k at £1John Joseph Miller
40.00%
Ordinary
8k at £1Stephen Hannah
40.00%
Ordinary
2k at £1Fhiona Emslie
10.00%
Ordinary
2k at £1June Miller
10.00%
Ordinary

Financials

Year2014
Net Worth£179,953
Cash£10,999
Current Liabilities£26,364

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 August 2007Delivered on: 17 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 November 2018Final Gazette dissolved following liquidation (1 page)
17 August 2018Return of final meeting of voluntary winding up (3 pages)
18 November 2017Satisfaction of charge 1 in full (4 pages)
18 November 2017Satisfaction of charge 1 in full (4 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-04
(1 page)
27 June 2017Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
27 June 2017Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(5 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
4 June 2014Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 6 St Colme Street St. Colme Street Edinburgh EH3 6AD Scotland on 4 June 2014 (1 page)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
24 April 2014Registered office address changed from C/O Barry Moore & Co. Ca 675 Coatbridge Road Bargeddie, Baillieston Glasgow Lanarkshire G69 7PH Scotland on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Barry Moore & Co. Ca 675 Coatbridge Road Bargeddie, Baillieston Glasgow Lanarkshire G69 7PH Scotland on 24 April 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2013Director's details changed for John Joseph Miller on 31 March 2013 (2 pages)
27 May 2013Director's details changed for John Joseph Miller on 31 March 2013 (2 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Stephen Hannah on 31 March 2013 (2 pages)
21 May 2013Director's details changed for Stephen Hannah on 31 March 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
1 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 1 June 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Director's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Secretary's details changed for Stephen Hannah on 8 May 2011 (2 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for John Joseph Miller on 8 May 2010 (2 pages)
27 May 2010Director's details changed for John Joseph Miller on 8 May 2010 (2 pages)
27 May 2010Director's details changed for John Joseph Miller on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen Hannah on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Stephen Hannah on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Stephen Hannah on 8 May 2010 (2 pages)
21 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Return made up to 08/05/09; full list of members (4 pages)
1 June 2009Gbp nc 100/20000\01/09/07 (2 pages)
1 June 2009Gbp nc 100/20000\01/09/07 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
3 February 2009Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
3 June 2008Return made up to 08/05/08; full list of members (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 216 west george street glasgow G2 2PQ (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from 216 west george street glasgow G2 2PQ (1 page)
18 January 2008Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
18 January 2008Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 July 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2007Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)