Company NameF.L.S. (Lothian) Limited
Company StatusDissolved
Company NumberSC368665
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Audrey Lesley Lumsden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleTeaching Staff
Country of ResidenceScotland
Correspondence Address10 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland
Secretary NameMr Jack Douglas Finlay
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Cawdor Crescent
Bishopton
PA7 5DX
Scotland
Director NameMr Greg Andrew Lumsden
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2018)
RoleJoiner
Country of ResidenceScotland
Correspondence Address10 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland

Location

Registered Address10 Yewlands Gardens
Edinburgh
EH16 6TA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

100 at £1Audrey Lesley Lumsden & Greg Andrew Lumsden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,486
Cash£4,758

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

15 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 November 2018Notification of Audrey Lesley Lumsden as a person with significant control on 17 November 2017 (2 pages)
18 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
6 May 2018Cessation of Greg Andrew Lumsden as a person with significant control on 4 May 2018 (1 page)
6 May 2018Termination of appointment of Greg Andrew Lumsden as a director on 4 May 2018 (1 page)
19 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
27 July 2014Appointment of Mr Greg Andrew Lumsden as a director on 25 July 2014 (2 pages)
27 July 2014Appointment of Mr Greg Andrew Lumsden as a director on 25 July 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (2 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2010 (3 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
25 September 2011Termination of appointment of Jack Finlay as a secretary (1 page)
25 September 2011Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX on 25 September 2011 (1 page)
25 September 2011Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX on 25 September 2011 (1 page)
25 September 2011Termination of appointment of Jack Finlay as a secretary (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
16 January 2010Registered office address changed from 22 Cawdor Crescent Bishopton PA7 5DX United Kingdom on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from 22 Cawdor Crescent Bishopton PA7 5DX United Kingdom on 16 January 2010 (2 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)