Company NameLaurie It Ltd.
Company StatusDissolved
Company NumberSC400829
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Thomas Laurie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 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
Appointed02 June 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
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jason Thomas Laurie
100.00%
Ordinary

Financials

Year2014
Net Worth£36,746
Cash£48,366
Current Liabilities£14,973

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Particulars of variation of rights attached to shares (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Jason Thomas Laurie on 12 April 2013 (2 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 May 2012Director's details changed for Jason Thomas Laurie on 2 June 2011 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Jason Thomas Laurie on 2 June 2011 (2 pages)
4 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
21 June 2011Appointment of Jason Thomas Laurie as a director (3 pages)
8 June 2011Termination of appointment of Peter Trainer 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 secretary (2 pages)
2 June 2011Incorporation (24 pages)