Company NameLBS Design Ltd
Company StatusDissolved
Company NumberSC330337
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameRayburn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuke Bernard Stoltman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2015)
RolePiping Designer
Country of ResidenceScotland
Correspondence AddressGardenside Cottage 72 Clyde Street
Invergordon
Ross-Shire
IV18 0DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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

2 at £1Luke Bernard Stoltman
100.00%
Ordinary

Financials

Year2014
Net Worth£28,794
Cash£41,053
Current Liabilities£12,259

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(3 pages)
18 September 2013Director's details changed for Luke Bernard Stoltman on 18 September 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
25 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
6 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
22 September 2008Return made up to 04/09/08; full list of members (3 pages)
20 May 2008Director appointed luke bernard stoltman (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2008Company name changed rayburn LIMITED\certificate issued on 12/05/08 (2 pages)
23 April 2008Appointment terminated secretary brian reid LTD. (1 page)
23 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
23 April 2008Registered office changed on 23/04/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 September 2007Incorporation (17 pages)