Company NameLadeside Consultancy Limited
Company StatusDissolved
Company NumberSC346715
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Lamond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Diane Lamond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(8 years, 5 months after company formation)
Appointment Duration5 years (closed 01 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Diane Lamond
50.00%
Ordinary
50 at £1Martin Lamond
50.00%
Ordinary

Financials

Year2014
Net Worth£100,410
Cash£121,956
Current Liabilities£24,246

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 October 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 January 2017Appointment of Mrs Diane Lamond as a director on 30 January 2017 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
(3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 August 2012Statement of capital following an allotment of shares on 8 August 2011
  • GBP 100
(3 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 13 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Mr Martin Lamond on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Martin Lamond on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 07/08/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from silverwells 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
25 August 2009Director's change of particulars / martin lamond / 21/07/2009 (1 page)
26 August 2008Registered office changed on 26/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
26 August 2008Director appointed martin lamond (2 pages)
26 August 2008Ad 07/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
13 August 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 August 2008Appointment terminated secretary brian reid LTD. (1 page)
7 August 2008Incorporation (18 pages)