Company NameLateral Technologies Project Management Limited
Company StatusDissolved
Company NumberSC417127
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 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 Alan Straiton Finlayson
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMrs Rosemary Deborah Gibb
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameCaroline Paterson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Straiton Finlayson
33.33%
Ordinary
1 at £1Caroline Paterson
33.33%
Ordinary
1 at £1Rosemary Deborah Gibb
33.33%
Ordinary

Financials

Year2014
Net Worth£11,659
Cash£14,698
Current Liabilities£3,570

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(4 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
22 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 22 February 2012 (2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)