Company NameLanewell Limited
Company StatusDissolved
Company NumberSC354384
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Kirsty Ann Nicolson Pender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address32 Charlotte Square Charlotte Square
Edinburgh
EH2 4ET
Scotland
Secretary NameStuart Macpherson Pender
NationalityBritish
StatusClosed
Appointed16 February 2009(1 week, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 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
Appointed03 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 Charlotte Square
Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Swilken Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,992
Cash£200,318
Current Liabilities£998,727

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

17 May 2011Delivered on: 25 May 2011
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North kersebonny farm steading, cambusbarron.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 May 2009Delivered on: 27 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North kersebonny farm steadng, cambusbarron, stirling STG62152.
Outstanding
24 April 2009Delivered on: 9 May 2009
Satisfied on: 6 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016 (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
24 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
20 March 2015Register inspection address has been changed to 10 Albert Place Stirling FK8 2QL (1 page)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
29 November 2013All of the property or undertaking has been released from charge 2 (5 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages)
3 March 2011Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page)
3 March 2011Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages)
3 March 2011Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page)
24 February 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 August 2010Secretary's details changed for Stuart Macpherson Pender on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Macpherson Pender on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Kirsty Ann Nicolson Pender on 17 August 2010 (2 pages)
11 February 2010Director's details changed for Kirsty Ann Nicolson Pender on 3 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Kirsty Ann Nicolson Pender on 3 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
20 January 2010Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirling FK9 4EF on 20 January 2010 (3 pages)
2 October 2009Registered office changed on 02/10/2009 from 10 albert drive stirling FK8 2RE (2 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 March 2009Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 March 2009Director and secretary appointed stuart macpherson pender (8 pages)
2 March 2009Director appointed kirsty ann nicolson pender (2 pages)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Registered office changed on 19/02/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 February 2009Incorporation (18 pages)