Company NameLa Group (Wholesale) Limited
Company StatusDissolved
Company NumberSC374887
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Andrew Gemmell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunachton Park Road
Kilmacolm
Renfrewshire
PA13 4EA
Scotland

Contact

Websitela-group.co.uk
Telephone0141 4298989
Telephone regionGlasgow

Location

Registered Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Andrew Gemmell
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,052
Current Liabilities£67,964

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 May 2014Delivered on: 4 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
5 July 2011Delivered on: 11 July 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 May 2019Final Gazette dissolved following liquidation (1 page)
11 February 2019Order of court for early dissolution (2 pages)
1 February 2016Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Unit 2 44 Houston Street Kingston Bridge Trading Estate Glasgow Strathclyde G5 8RS to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 February 2016 (2 pages)
1 February 2016Court order notice of winding up (1 page)
1 February 2016Notice of winding up order (1 page)
1 February 2016Notice of winding up order (1 page)
1 February 2016Court order notice of winding up (1 page)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 June 2014Registration of charge 3748870002 (9 pages)
4 June 2014Registration of charge 3748870002 (9 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (14 pages)
23 December 2010Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from River Ccyf 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 23 December 2010 (2 pages)
15 March 2010Incorporation (23 pages)
15 March 2010Incorporation (23 pages)