Company NameLexicon Highland Ltd
Company StatusDissolved
Company NumberSC403821
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William Donald Nicolson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Ardgowan
Croy
Highland
IV2 5PA
Scotland
Director NameMrs Zoe Joan Dawn Mackenzie
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed19 August 2011(1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
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 £1William Donald Nicolson
25.00%
Ordinary A
1 at £1William Donald Nicolson
25.00%
Ordinary B
1 at £1Zoe Mackenzie
25.00%
Ordinary A
1 at £1Zoe Mackenzie
25.00%
Ordinary C

Financials

Year2014
Net Worth£21,500
Cash£74,285
Current Liabilities£52,785

Accounts

Latest Accounts22 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 October

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
12 November 2014Previous accounting period shortened from 31 July 2015 to 22 October 2014 (1 page)
12 November 2014Previous accounting period shortened from 31 July 2015 to 22 October 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 22 October 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 22 October 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
5 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 4
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 4
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 4
(3 pages)
19 August 2011Appointment of Mrs Zoe Joan Dawn Mackenzie as a director (2 pages)
19 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 2
(3 pages)
19 August 2011Appointment of Mrs Zoe Joan Dawn Mackenzie as a director (2 pages)
20 July 2011Director's details changed for Mr William Nicolson Nicolson on 20 July 2011 (2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Director's details changed for Mr William Nicolson Nicolson on 20 July 2011 (2 pages)