Company NameLCS IT Consultancy Ltd
Company StatusDissolved
Company NumberSC404398
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMs Lorna Mackenzie
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Blackhall Square
Kelty
Fife
KY4 0EP
Scotland
Director NameMrs Catherine Mackenzie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(7 months after company formation)
Appointment Duration4 years, 9 months (closed 06 December 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackhall Square
Kelty
Fife
KY4 0EP
Scotland
Director NameMr Roderick Charles Mackenzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration4 years, 4 months (closed 06 December 2016)
RoleIT Project Manager
Country of ResidenceScotland
Correspondence Address15 Blackhall Square
Kelty
Fife
KY4 0EP
Scotland
Director NameMr Roderick Charles Mackenzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackhall Square
Kelty
Fife
KY4 0EP
Scotland

Location

Registered Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Roderick Mackenzie
66.67%
Ordinary
1 at £1Catherine Mackenzie
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,338
Cash£2,622
Current Liabilities£36,482

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
30 May 2013Appointment of Mr Roderick Charles Mackenzie as a director (2 pages)
30 May 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
23 March 2012Termination of appointment of Roderick Mackenzie as a director (1 page)
23 March 2012Appointment of Mrs Catherine Mackenzie as a director (2 pages)
29 July 2011Incorporation (23 pages)