Company NameLatitude 56 Degrees Limited
DirectorKevin Fox
Company StatusLiquidation
Company NumberSC329614
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKevin Fox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 District 10
25 Greenmarket Seabraes Yards
Dundee
DD1 4QB
Scotland
Director NameMr Lawrence Broadley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressSuite 314, 4th Floor Central Chambers
93 Hope Street
Glasgow
G2 6LD
Scotland
Secretary NameMr Lawrence Broadley
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address1/1 26 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameMichael Cameron McGregor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 March 2009)
RoleEngineer
Correspondence Address32 Glen Brae
Bridge Of Weir
Renfrewshire
PA11 3BH
Scotland

Contact

Websitewww.lat56.com
Email address[email protected]
Telephone0141 2489005
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Donaty Asesores
66.67%
Ordinary
500 at £1Mr Kevin Fox
33.33%
Ordinary

Financials

Year2014
Net Worth-£184,321
Current Liabilities£224,801

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 May 2022 (1 year, 10 months ago)
Next Return Due9 June 2023 (overdue)

Filing History

9 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,500
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,500
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 November 2013Registered office address changed from Unit 13 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 21 November 2013 (1 page)
7 November 2013Registered office address changed from Unit 10 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Unit 10 District 10 Seabraes Yards Dundee DD1 4QB Scotland on 7 November 2013 (1 page)
4 November 2013Registered office address changed from Suite 314, 4Th Floor Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Suite 314, 4Th Floor Central Chambers 93 Hope Street Glasgow G2 6LD United Kingdom on 4 November 2013 (1 page)
23 August 2013Termination of appointment of Lawrence Broadley as a director (1 page)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 July 2012Director's details changed for Kevin Fox on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Lawrence Broadley on 19 July 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (19 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
1 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,500
(4 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 20/08/09; no change of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 May 2009Appointment terminated secretary lawrence broadley (1 page)
4 March 2009Registered office changed on 04/03/2009 from suite 314, 4TH floor, central chambers hope street glasgow G2 6LD united kingdom (1 page)
3 March 2009Appointment terminated director michael mcgregor (1 page)
27 November 2008Registered office changed on 27/11/2008 from lord hope building 141 st james road glasgow G4 0LT (1 page)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages)
26 August 2008Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (2 pages)
26 August 2008Director and secretary's change of particulars / lawrence broadley / 26/08/2008 (1 page)
10 June 2008Director appointed michael cameron mcgregor (2 pages)
1 April 2008Ad 21/03/08-21/03/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
1 April 2008Particulars of contract relating to shares (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 141 st james road glasgow G4 0LT (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1 greenock avenue glasgow G44 5TS (1 page)
10 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Incorporation (17 pages)