Edinburgh
Lothian
EH6 6DN
Scotland
Secretary Name | Robert George Carmichael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(4 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lloyd Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,815 |
Cash | £16,352 |
Current Liabilities | £5,787 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Company name changed lloyd construction (scotland) LTD.\certificate issued on 24/07/12
|
24 July 2012 | Company name changed lloyd construction (scotland) LTD.\certificate issued on 24/07/12
|
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Appointment of Lloyd Graham as a director (3 pages) |
29 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
29 June 2010 | Appointment of Robert George Carmichael as a secretary (3 pages) |
29 June 2010 | Appointment of Lloyd Graham as a director (3 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 May 2010 | Incorporation (22 pages) |
28 May 2010 | Incorporation (22 pages) |