Company NameLantern Luminations Limited
Company StatusDissolved
Company NumberSC349531
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Brenda Catherine Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 October 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameKenneth Philip Dale Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressLawflat House
South Queensferry
EH30 9SU
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitebrodies.com
Telephone0131 2283777
Telephone regionEdinburgh

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brodies LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
30 March 2017Appointment of Miss Brenda Catherine Scott as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Kenneth Philip Dale Strachan as a director on 30 March 2017 (1 page)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
16 October 2008Appointment terminated director atholl incorporations LIMITED (1 page)
16 October 2008Appointment terminated director julian cecil arthur voge (1 page)
13 October 2008Director appointed kenneth philip dale strachan (3 pages)
6 October 2008Incorporation (17 pages)