Company NameLaser Cutting Stencils Ltd.
Company StatusDissolved
Company NumberSC391501
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig Stuart McBride
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address357 Abercromby Street
Glasgow
G40 2DD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMiss Rachel Hardie McIntyre
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Paul Fallows
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 May 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland

Location

Registered Address357 Abercromby Street
Glasgow
G40 2DD
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Craig Mcbride
50.00%
Ordinary
1 at £1Rachel Mcintyre
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,768
Current Liabilities£7,768

Accounts

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

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 May 2015Termination of appointment of Paul Fallows as a director on 6 May 2015 (1 page)
31 May 2015Registered office address changed from 25B Dundas Street Edinburgh EH3 6QQ Scotland to 357 Abercromby Street Glasgow G40 2DD on 31 May 2015 (1 page)
31 May 2015Termination of appointment of Paul Fallows as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Rachel Hardie Mcintyre as a director on 11 March 2015 (1 page)
6 May 2015Appointment of Mr Paul Fallows as a director on 12 March 2015 (2 pages)
6 May 2015Registered office address changed from 357 Abercromby Street Glasgow G40 2DD to 25B Dundas Street Edinburgh EH3 6QQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 357 Abercromby Street Glasgow G40 2DD to 25B Dundas Street Edinburgh EH3 6QQ on 6 May 2015 (1 page)
14 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 March 2015Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
1 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from 1/1 79 Otago Street Hillhead Glasgow Strathclyde G12 8NZ Scotland on 13 April 2011 (1 page)
28 January 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
28 January 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
28 January 2011Termination of appointment of Peter Trainer as a director (2 pages)
26 January 2011Appointment of Miss Rachel Hardie Mcintyre as a director (2 pages)
26 January 2011Appointment of Mr Craig Stuart Mcbride as a director (2 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 January 2011Incorporation (24 pages)