Company NameLarmo Limited
Company StatusDissolved
Company NumberSC353504
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMaureen Ann Petrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh-Leigh Kincardine Road
Torphins
Banchory
AB31 4HH
Scotland
Director NameMr Robert Eric Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh-Leigh
Kincardine Road Torphins
Banchory
Kincardineshire
AB31 4GH
Scotland
Secretary NameMaureen Ann Petrie
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh-Leigh Kincardine Road
Torphins
Banchory
AB31 4HH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAsh-Leigh Kincardine Road
Torphins
Banchory
Kincardineshire
AB31 4GH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

50 at £0.01Maureen Ann Petrie
50.00%
Ordinary
50 at £0.01Robert Eric Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth£99,318
Cash£104,548
Current Liabilities£5,559

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB on 28 July 2010 (1 page)
11 February 2010Director's details changed for Maureen Ann Petrie on 10 January 2010 (2 pages)
11 February 2010Secretary's details changed for Maureen Ann Petrie on 10 January 2010 (1 page)
11 February 2010Director's details changed for Robert Eric Petrie on 10 January 2010 (2 pages)
11 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 January 2009Director and secretary appointed maureen ann petrie (2 pages)
24 January 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 January 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
24 January 2009Director appointed robert eric petrie (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 January 2009Appointment terminated director stephen george mabbott (1 page)
19 January 2009Appointment terminated secretary brian reid LTD. (1 page)
15 January 2009Incorporation (18 pages)