Company NameLarisa Designers Limited
Company StatusDissolved
Company NumberSC378014
CategoryPrivate Limited Company
Incorporation Date5 May 2010(14 years ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameJMT 14 Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Larisa Banks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed18 February 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Donnini Court
South Beach Road
Ayr
KA7 1JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Donnini Court
South Beach Road
Ayr
KA7 1JP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
7 March 2011Company name changed jmt 14 LTD.\certificate issued on 07/03/11
  • CONNOT ‐
(3 pages)
7 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
(1 page)
25 February 2011Appointment of Larisa Banks as a director (3 pages)
25 February 2011Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 25 February 2011 (2 pages)
25 February 2011Termination of appointment of Ian Barr as a director (2 pages)
21 May 2010Appointment of Ian Jeffrey Barr as a director (3 pages)
12 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2010Incorporation (22 pages)