Company NameLearmonth Estates Limited
Company StatusDissolved
Company NumberSC333002
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameTorridon Developments Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Catherine Louise Mappin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address23 Belmont Drive
Giffnock
Glasgow
Strathclyde
G46 7NZ
Scotland
Director NameMr David Arthur Mann
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Secretary NameMr David Arthur Mann
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Catherine Louise Mappin
100.00%
Ordinary

Financials

Year2014
Net Worth£16,407
Cash£6,847
Current Liabilities£5,732

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Registered office address changed from 23 Belmont Drive Giffnock Glasgow G46 7NZ on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 23 Belmont Drive Giffnock Glasgow G46 7NZ on 23 December 2011 (1 page)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Termination of appointment of David Mann as a director (2 pages)
5 March 2010Termination of appointment of David Mann as a director (2 pages)
5 March 2010Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 2 Sunbury Place Dean Village Edinburgh EH4 3BY on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of David Mann as a secretary (2 pages)
5 March 2010Termination of appointment of David Mann as a secretary (2 pages)
30 November 2009Director's details changed for Catherine Louise Mappin on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr David Arthur Mann on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr David Arthur Mann on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Catherine Louise Mappin on 30 November 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 November 2008Company name changed torridon developments LTD.\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed torridon developments LTD.\certificate issued on 21/11/08 (2 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (4 pages)
20 November 2007Ad 12/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 November 2007Ad 12/11/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2007Director resigned (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 October 2007Secretary resigned (1 page)
26 October 2007Incorporation (17 pages)
26 October 2007Incorporation (17 pages)