Company NameLean Data Solutions Ltd
Company StatusDissolved
Company NumberSC359611
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameExchangelaw (447) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Mowat
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFlat 3-1 64 White Street
Glasgow
G11 5EB
Scotland
Director NameMr Philip Adamson Hannay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1f3 Virginia Court
70 Miller Street
Glasgow
G1 1DT
Scotland
Director NameShelf Director Limited (Corporation)
StatusResigned
Appointed14 May 2009(same day as company formation)
Correspondence AddressStandard Buildings
4th Floor, 94 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameShelf Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2009(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2010)
Correspondence Address4th Floor Standard Buildings 94 Hope Street
Glasgow
G2 6PH
Scotland

Location

Registered AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Adrian Charles Mowat
90.00%
Ordinary A
10 at £1Samantha Mowat
10.00%
Ordinary B

Accounts

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

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 14 May 2012 (3 pages)
30 May 2012Annual return made up to 14 May 2012 (3 pages)
28 November 2011Director's details changed for Adrian Mowat on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Adrian Mowat on 28 November 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Memorandum and Articles of Association (14 pages)
4 November 2010Memorandum and Articles of Association (14 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 09/08/2010
(2 pages)
7 October 2010Sub-division of shares on 9 August 2010 (5 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 09/08/2010
(2 pages)
7 October 2010Change of share class name or designation (2 pages)
7 October 2010Sub-division of shares on 9 August 2010 (5 pages)
7 October 2010Change of share class name or designation (2 pages)
7 October 2010Sub-division of shares on 9 August 2010 (5 pages)
14 June 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Shelf Secretary Limited as a secretary (1 page)
15 March 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Standard Buildings 4Th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 15 March 2010 (1 page)
24 September 2009Secretary appointed shelf secretary LIMITED (1 page)
24 September 2009Secretary appointed shelf secretary LIMITED (1 page)
29 August 2009Appointment terminated director philip hannay (1 page)
29 August 2009Appointment terminated director philip hannay (1 page)
5 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
5 August 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2009Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
5 August 2009Appointment terminated director shelf director LIMITED (1 page)
5 August 2009Appointment terminated director shelf director LIMITED (1 page)
5 August 2009Director appointed adrian mowat (1 page)
5 August 2009Director appointed adrian mowat (1 page)
28 July 2009Company name changed exchangelaw (447) LIMITED\certificate issued on 28/07/09 (2 pages)
28 July 2009Company name changed exchangelaw (447) LIMITED\certificate issued on 28/07/09 (2 pages)
14 May 2009Incorporation (23 pages)
14 May 2009Incorporation (23 pages)