Company NameLarosco Limited
Company StatusDissolved
Company NumberSC355806
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameLaura Jane Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(9 months after company formation)
Appointment Duration6 years, 3 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlingnose Way
North Queensferry
Fife
KY11 1EU
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr David Stewart Robertson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lauder Road
Edinburgh
EH9 2EW
Scotland
Director NameMr Michael Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 February 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2016)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr David Croy Drysdale Young
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlingnose Way
North Queensferry
Fife
KY11 1EU
Scotland
Secretary NameMrs Laura Young
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Carlingnose Way
North Queensferry
Fife
KY11 1EU
Scotland
Director NameMr James William Foley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameMr Will Egerton-King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 November 2011)
RoleMarketing
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Julian Francis Osborn Ranger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanston East Links Road
Gullane
EH31 2AF
Scotland
Director NameMr John Wilson Paterson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Normand Road
Dysart
Kirkcaldy
Fife
KY1 2XP
Scotland
Secretary NameThe A9 Partnership Limited (Corporation)
StatusResigned
Appointed05 January 2010(10 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 February 2010)
Correspondence AddressAbercorn School Newton
Broxburn
West Lothian
EH52 6PZ
Scotland

Contact

Websitewww.bongomagic.com

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£426,100
Cash£41,610
Current Liabilities£56,826

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Notice of final meeting of creditors (2 pages)
30 October 2014Court order notice of winding up (1 page)
30 October 2014Notice of winding up order (1 page)
30 October 2014Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 30 October 2014 (2 pages)
30 September 2014Appointment of a provisional liquidator (2 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,156.19
(11 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,156.19
(11 pages)
12 February 2014Termination of appointment of David Young as a director (1 page)
17 October 2013Amended accounts made up to 31 March 2013 (7 pages)
18 September 2013Second filing of SH01 previously delivered to Companies House (7 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
23 August 2013Appointment of Mr Michael Bell as a director (2 pages)
12 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,156.19
  • ANNOTATION A second filed SH01 was registered on 18/09/2013.
(6 pages)
12 August 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4,156.19
  • ANNOTATION A second filed SH01 was registered on 18/09/2013.
(6 pages)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
28 May 2013Termination of appointment of a director (1 page)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (12 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (12 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,195.35
(5 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,979.16
(5 pages)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,979.16
(5 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,195.35
(5 pages)
29 January 2013Appointment of Mr David Stewart Robertson as a director (2 pages)
10 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,762.97
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 2,582.81
(5 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Termination of appointment of Andrew Carolan as a director (1 page)
9 July 2012Termination of appointment of John Paterson as a director (1 page)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (10 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2,402.65
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2,183.83
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2,183.83
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2,402.65
(5 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Employee management incentive 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2012Appointment of Mr John Wilson Paterson as a director (2 pages)
6 January 2012Appointment of Mr Andrew Joseph Carolan as a director (2 pages)
5 December 2011Termination of appointment of Will Egerton-King as a director (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from , 5Th Floor, 7 Castle Street, Edinburgh, EH2 3AH, United Kingdom on 24 October 2011 (1 page)
12 October 2011Appointment of Mr Paul Atkinson as a director (2 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Appointment of William Egerton-King as a director (2 pages)
19 September 2011Appointment of Julian Francis Osborn Ranger as a director (2 pages)
13 September 2011Sub-division of shares on 5 September 2011 (5 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 0.01 05/09/2011
(27 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,965.00
(5 pages)
13 September 2011Sub-division of shares on 5 September 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,965.00
(5 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(7 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011
  • ANNOTATION A second filed AR01 was registered on 04/08/2011
(7 pages)
16 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,200
(4 pages)
16 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 February 2011Registered office address changed from , 11 Carlingnose Way, North Queensferry, Fife, KY11 1EU, United Kingdom on 15 February 2011 (1 page)
15 February 2011Termination of appointment of The a9 Partnership Limited as a secretary (1 page)
15 February 2011Termination of appointment of James Foley as a director (1 page)
10 February 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Mr David Croy Drysdale Young on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr David Croy Drysdale Young on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
17 February 2010Appointment of The a9 Partnership Limited as a secretary (2 pages)
9 February 2010Termination of appointment of Laura Young as a secretary (2 pages)
29 January 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,000
(4 pages)
29 January 2010Termination of appointment of Laura Young as a secretary (2 pages)
29 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2010Appointment of Mr James Foley as a director (3 pages)
21 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 600
(4 pages)
21 January 2010Appointment of Laura Jane Young as a director (3 pages)
2 March 2009Incorporation (14 pages)