Company NameLakearran Limited
Company StatusDissolved
Company NumberSC385888
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameAlexander John Coull
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 June 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Sq
Buckie
Moray
AB56 1AH
Scotland
Director NameDonna Mackie Coull
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Sq
Buckie
Moray
AB56 1AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGavin James Coull
Date of BirthMay 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2011(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alexander Coull
50.00%
Ordinary
1 at £1Donna Coull
50.00%
Ordinary

Financials

Year2014
Net Worth£345,265
Cash£49,780
Current Liabilities£4,045

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting of voluntary winding up (3 pages)
3 March 2017Return of final meeting of voluntary winding up (3 pages)
22 February 2016Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 February 2016 (2 pages)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Cancellation of shares. Statement of capital on 11 October 2014
  • GBP 2
(5 pages)
2 September 2015Purchase of own shares. (5 pages)
2 September 2015Purchase of own shares. (5 pages)
2 September 2015Cancellation of shares. Statement of capital on 11 October 2014
  • GBP 2
(5 pages)
28 August 2015Termination of appointment of Gavin James Coull as a director on 11 October 2014 (2 pages)
28 August 2015Termination of appointment of Gavin James Coull as a director on 11 October 2014 (2 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
24 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(4 pages)
19 October 2011Appointment of Mr Gavin James Coull as a director (2 pages)
19 October 2011Appointment of Mr Gavin James Coull as a director (2 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
11 October 2011Appointment of Gavin James Coull as a director (3 pages)
11 October 2011Appointment of Gavin James Coull as a director (3 pages)
18 January 2011Appointment of Donna Mackie Coull as a director (4 pages)
18 January 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(5 pages)
18 January 2011Appointment of Alexander John Coull as a director (4 pages)
18 January 2011Appointment of Donna Mackie Coull as a director (4 pages)
18 January 2011Appointment of Alexander John Coull as a director (4 pages)
18 January 2011Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3
(5 pages)
26 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 November 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 November 2010 (2 pages)
26 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 November 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 26 November 2010 (2 pages)
24 September 2010Incorporation (23 pages)
24 September 2010Incorporation (23 pages)