Company NameLumsdaine Business Services Limited
Company StatusDissolved
Company NumberSC355902
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTaylor Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Andrew Ross Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland

Contact

Websitetaylor-law.ltd.uk
Telephone01383 828913
Telephone regionDunfermline

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Ross Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£109,140
Cash£135,332
Current Liabilities£76,706

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
16 March 2020Resolutions
  • RES13 ‐ Application made for the company to be struck off and file form DS01 30/01/2020
(1 page)
21 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-20
(3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Registered office address changed from C/O Thompson Cooper Accountants 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland on 10 March 2014 (1 page)
10 March 2014Registered office address changed from C/O Thompson Cooper Accountants 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PD Scotland on 10 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O C/O Gd Ryalls & Co the Lodge House Priory Lane Dunfermline Fife KY12 7DT Scotland on 2 July 2010 (1 page)
29 June 2010Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 9 Miller Road Dunfermline Fife KY12 9DL Scotland on 29 June 2010 (1 page)
22 March 2010Director's details changed for Andrew Ross Taylor on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Ross Taylor on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 2 lumsdaine drive dalgety bay fife KY11 9YU (1 page)
1 April 2009Registered office changed on 01/04/2009 from 2 lumsdaine drive dalgety bay fife KY11 9YU (1 page)
3 March 2009Incorporation (22 pages)
3 March 2009Incorporation (22 pages)