Company NameLGBT Community Limited
Company StatusDissolved
Company NumberSC377239
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameLGBT Matters Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Arlene Addison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr William Simon Broome
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(2 years after company formation)
Appointment Duration6 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Raymond John Milne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(2 years after company formation)
Appointment Duration6 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusClosed
Appointed21 April 2010(same day as company formation)
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland

Contact

Websitewww.lgbt.co.uk
Telephone0800 3345428
Telephone regionFreephone

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Justin Mclaren
5.00%
Ordinary B
80 at £1Curtis Burnett
4.00%
Ordinary B
80 at £1Fyfe Burnett
4.00%
Ordinary B
80 at £1Louise Sanford Robertson
4.00%
Ordinary B
680 at £1Arlene Addison
34.00%
Ordinary A
660 at £1Peter Burnett
33.00%
Ordinary A
60 at £1Raymond Milne
3.00%
Ordinary A
200 at £1William Broome
10.00%
Ordinary A
20 at £1Alison Crosland
1.00%
Ordinary B
20 at £1Ewan Findlay
1.00%
Ordinary B
20 at £1Jane Sharp
1.00%
Ordinary B

Financials

Year2013
Net Worth-£1,284
Cash£575
Current Liabilities£2,239

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(5 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(5 pages)
9 October 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(5 pages)
26 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
18 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
18 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,999.00
(4 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 May 2012Change of share class name or designation (2 pages)
14 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,999.00
(4 pages)
14 May 2012Change of share class name or designation (2 pages)
8 May 2012Appointment of Mr Raymond John Milne as a director (2 pages)
8 May 2012Appointment of Mr William Simon Broome as a director (2 pages)
8 May 2012Appointment of Mr William Simon Broome as a director (2 pages)
8 May 2012Appointment of Mr Raymond John Milne as a director (2 pages)
23 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
22 July 2010Company name changed lgbt matters LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
22 July 2010Company name changed lgbt matters LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)