Company NameTrossachs And Lomond Rentals Limited
Company StatusDissolved
Company NumberSC355268
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameBen Woods
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleLandlord
Country of ResidenceScotland
Correspondence AddressBlairquosh Cottage Duntreath
Blanefield
Glasgow
G63 9AJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 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
Appointed18 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Fitzroy Place
Glasgow
G3 7RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Michael Thomas Whitelock
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,539
Cash£441
Current Liabilities£21,008

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2011Director's details changed for Ben Woods on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Ben Woods on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Director's details changed for Ben Woods on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Ben Woods on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Ben Woods on 2 October 2009 (2 pages)
20 March 2009Director appointed ben woods (2 pages)
20 March 2009Director appointed ben woods (2 pages)
24 February 2009Appointment terminated director stephen george mabbott (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
24 February 2009Appointment terminated secretary brian reid LTD. (1 page)
24 February 2009Appointment terminated secretary brian reid LTD. (1 page)
24 February 2009Appointment terminated director stephen george mabbott (1 page)
18 February 2009Incorporation (18 pages)
18 February 2009Incorporation (18 pages)