Company NameLabour & Love Ltd
Company StatusDissolved
Company NumberSC419701
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameAiden Kelly
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 1f1 Queen Charlotte Street
Edinburgh
EH6 6AT
Scotland
Director NameMr Jeremy O'Regan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleWriter/Editor
Country of ResidenceUnited Kingdom
Correspondence Address8/2 Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMr Nicholas Timothy James O'Regan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/1f1 Queen Charlotte Street
Edinburgh
EH6 6AT
Scotland

Contact

Websitelabourandlove.net

Location

Registered Address28/1f1 Queen Charlotte Street
Edinburgh
EH6 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

85 at £1Nicholas Timothy James O'regan
85.00%
Ordinary
15 at £1Jeremy O'regan
15.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£129
Current Liabilities£8,073

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Termination of appointment of a director (1 page)
14 March 2016Termination of appointment of a director (1 page)
12 March 2016Termination of appointment of Nicholas Timothy James O'regan as a director on 2 March 2016 (1 page)
12 March 2016Registered office address changed from 8/2 Claremont Crescent Edinburgh EH7 4HX to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Registered office address changed from C/O Aiden Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page)
12 March 2016Registered office address changed from C/O Aiden Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page)
12 March 2016Registered office address changed from 8/2 Claremont Crescent Edinburgh EH7 4HX to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page)
12 March 2016Termination of appointment of Nicholas Timothy James O'regan as a director on 2 March 2016 (1 page)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
11 February 2016Termination of appointment of Jeremy O'regan as a director on 3 February 2016 (2 pages)
11 February 2016Appointment of Aiden Kelly as a director on 5 February 2016 (2 pages)
11 February 2016Termination of appointment of Jeremy O'regan as a director on 3 February 2016 (2 pages)
11 February 2016Appointment of Aiden Kelly as a director on 5 February 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 May 2015Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages)
11 May 2015Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages)
11 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages)
11 May 2015Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages)
11 May 2015Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages)
11 May 2015Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages)
3 February 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2012Incorporation (23 pages)
16 March 2012Incorporation (23 pages)