Company NameL. Richardson Limited
Company StatusDissolved
Company NumberSC347222
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMs Louise Richardson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressViewfield Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4AP
Scotland
Secretary NameMs Louise Richardson
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence AddressViewfield Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4AP
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Louise Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£12,220
Cash£12,058
Current Liabilities£6,927

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 October 2014Registered office address changed from Viewfield Bridge of Weir Road Kilmacolm PA13 4AP to C/O Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Viewfield Bridge of Weir Road Kilmacolm PA13 4AP to C/O Stevenson & Kyles 25 Sandyford Place Glasgow G3 7NG on 27 October 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 October 2010Director's details changed for Ms Louise Richardson on 18 August 2010 (2 pages)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Ms Louise Richardson on 18 August 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
26 August 2009Return made up to 18/08/09; full list of members (3 pages)
9 September 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2008Secretary appointed ms louise richardson (1 page)
26 August 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
26 August 2008Director appointed ms louise richardson (1 page)
26 August 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
26 August 2008Director appointed ms louise richardson (1 page)
26 August 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
26 August 2008Secretary appointed ms louise richardson (1 page)
26 August 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
18 August 2008Incorporation (21 pages)
18 August 2008Incorporation (21 pages)