Company NameLoricatus Limited
Company StatusDissolved
Company NumberSC366323
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date19 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anne Ogilvie Armour
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Ravelston Dykes
Edinburgh
Lothian
EH12 6HE
Scotland
Director NameRobert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameRobert Malcolm Armour
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland

Location

Registered AddressScott-Moncrieff Allan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1Robert Armour
90.00%
Ordinary
10 at £1Anne Armour
10.00%
Ordinary

Financials

Year2014
Net Worth£566,529
Cash£161,109
Current Liabilities£90,036

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2014Return of final meeting of voluntary winding up (8 pages)
9 July 2013Registered office address changed from 88 Ravelston Dykes Edinburgh EH12 6HE on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 88 Ravelston Dykes Edinburgh EH12 6HE on 9 July 2013 (2 pages)
13 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2009Incorporation (36 pages)