Company NameLexiemac Limited
Company StatusDissolved
Company NumberSC392983
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMargaret McCutcheon McKendrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(2 weeks, 3 days after company formation)
Appointment Duration3 years, 12 months (closed 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
Director NameDouglas Francis McKendrick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Sycamore Crescent
Culcabock
Inverness
Highland
IV2 3SA
Scotland

Location

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

Shareholders

1 at £1Douglas Francis Mckendrick
50.00%
Ordinary
1 at £1Margaret Mccutcheon Mckendrick
50.00%
Ordinary B

Financials

Year2014
Net Worth£82,779
Cash£105,604

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
24 November 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
20 November 2014Return of final meeting of voluntary winding up (3 pages)
20 November 2014Return of final meeting of voluntary winding up (3 pages)
22 May 2014Termination of appointment of Douglas Francis Mckendrick as a director on 26 September 2013 (1 page)
22 May 2014Termination of appointment of Douglas Francis Mckendrick as a director on 26 September 2013 (1 page)
20 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 2
(5 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
25 February 2011Appointment of Margaret Mccutcheon Mckendrick as a director (3 pages)
25 February 2011Appointment of Margaret Mccutcheon Mckendrick as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 2
(3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)