Company NameLandlord Advice Bureau Limited
Company StatusDissolved
Company NumberSC415114
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Ian Canning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland
Director NameMrs Elizabeth Ritchie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleAsn Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland
Director NameMr Mark Paterson Mandagie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland
Director NameMr William Urquhart Proctor Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland

Location

Registered Address1 Glasgow Road
Paisley
Renfrewshire
PA1 3PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Canning
50.00%
Ordinary
33 at £1Elizabeth Ritchie
33.00%
Ordinary
17 at £1Mark Mandagie
17.00%
Ordinary

Financials

Year2014
Net Worth-£14,700
Cash£678
Current Liabilities£17,190

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
5 June 2013Termination of appointment of Mark Mandagie as a director (1 page)
5 June 2013Termination of appointment of Mark Paterson Mandagie as a director on 30 May 2013 (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
4 July 2012Termination of appointment of William Urquhart Proctor Smith as a director on 28 May 2012 (1 page)
4 July 2012Termination of appointment of William Smith as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)