Company NameLackbeach Limited
Company StatusDissolved
Company NumberSC398375
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darryl Thomas Donnelly
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 43 Victoria Street
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1LG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 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
Appointed26 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSuite 222 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Darryl Thomas Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£4,709
Cash£11,046
Current Liabilities£30,188

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Registered office address changed from Suite 341, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Suite 341, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ on 22 May 2012 (1 page)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
10 June 2011Appointment of Darryl Thomas Donnelly as a director (3 pages)
10 June 2011Appointment of Darryl Thomas Donnelly as a director (3 pages)
8 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
26 April 2011Incorporation (24 pages)
26 April 2011Incorporation (24 pages)