Company NameLyndoch Trading Ltd.
Company StatusDissolved
Company NumberSC378914
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date13 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameJohn Martin McGinness
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleBar Owner
Country of ResidenceScotland
Correspondence AddressSuite 3, 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 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
Appointed20 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor
Suite 3, 5th Floor Whitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1John Mcginness
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 April 2015Final Gazette dissolved following liquidation (1 page)
13 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Notice of final meeting of creditors (4 pages)
13 January 2015Return of final meeting of voluntary winding up (4 pages)
28 February 2012Registered office address changed from 40B High Street Glasgow G1 1HL United Kingdom on 28 February 2012 (1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(3 pages)
27 May 2010Appointment of John Martin Mcginness as a director (3 pages)
26 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Incorporation (22 pages)