Company NameLSB Edinburgh Limited
Company StatusDissolved
Company NumberSC336889
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lakhbir Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(1 month after company formation)
Appointment Duration12 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Ferry Road
Edinburgh
Midlothian
EH6 4NS
Scotland
Secretary NameRaivinder Singh
NationalityBritish
StatusClosed
Appointed03 March 2008(1 month after company formation)
Appointment Duration12 years, 7 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address85/1 Newhaven Road
Edinburgh
EH6 5QJ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitethescotlandkiltcompany.co.uk
Email address[email protected]
Telephone0131 5533472
Telephone regionEdinburgh

Location

Registered Address5/2 Summerside Street
Edinburgh
EH6 4NT
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

10 at £1Fateh Singh
8.33%
Ordinary
10 at £1Raivinder Singh
8.33%
Ordinary
50 at £1Lakhbir Singh
41.67%
Ordinary
50 at £1Mrs Rani Singh
41.67%
Ordinary

Financials

Year2014
Net Worth-£46,792
Cash£24,295
Current Liabilities£221,575

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 5/2 Summerside Street Edinburgh EH6 4NT on 20 August 2019 (1 page)
16 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 120
(4 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 120
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Compulsory strike-off action has been suspended (1 page)
8 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(4 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 120
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 120
(4 pages)
23 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 120
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 January 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 120
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 120
(3 pages)
31 January 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 120
(3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Lakhbir Singh on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Lakhbir Singh on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
6 May 2008Secretary's change of particulars / ravinder singh / 01/05/2008 (1 page)
6 May 2008Secretary's change of particulars / ravinder singh / 01/05/2008 (1 page)
25 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Secretary appointed ravinder singh (2 pages)
25 March 2008Director appointed lakhbir singh (2 pages)
25 March 2008Secretary appointed ravinder singh (2 pages)
25 March 2008Director appointed lakhbir singh (2 pages)
25 March 2008Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 January 2008Incorporation (14 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Incorporation (14 pages)
29 January 2008Secretary resigned (1 page)