Company NameLothian Utility Limited
DirectorShamus Connor
Company StatusLiquidation
Company NumberSC334593
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameShamus Connor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Riverside Lea
Blackburn
EH47 7EL
Scotland
Secretary NamePauline Connor
NationalityBritish
StatusCurrent
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Riverside Lea
Blackburn
West Lothian
EH47 7EL
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pauline Connor
50.00%
Ordinary
1 at £1Shamus Connor
50.00%
Ordinary

Financials

Year2014
Net Worth£952,292
Cash£1,203,127
Current Liabilities£1,591,780

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Next Accounts Due31 August 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due12 December 2016 (overdue)

Filing History

16 November 2016Notice of winding up order (1 page)
16 November 2016Registered office address changed from 4 Riverside Lea Blackburn EH47 7EL to 11a Dublin Street Edinburgh EH1 3PG on 16 November 2016 (2 pages)
16 November 2016Court order notice of winding up (1 page)
22 September 2016Order of court - dissolution void (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
23 January 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Shamus Connor on 28 November 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 September 2009Return made up to 28/11/08; full list of members (3 pages)
28 November 2007Incorporation (18 pages)