Company NameLairdwynd Limited
Company StatusDissolved
Company NumberSC422974
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr William Ian Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Rosslyn Avenue
Rutherglen
Glasgow
G73 3EY
Scotland
Secretary NameNanette Agnes Blackwood Pepper
NationalityBritish
StatusClosed
Appointed10 May 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address1 Kirkriggs Gardens
Blairbeth, Rutherglen
Glasgow
G73 4LY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.mabbott.com

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1William Ian Pepper
66.67%
Ordinary
2 at £1Nanette Agnes Blackwood Pepper
33.33%
Ordinary

Financials

Year2014
Net Worth£16,451
Cash£26,599
Current Liabilities£10,859

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(5 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 6
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 6
(3 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr William Ian Pepper as a director (2 pages)
25 July 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 3
(3 pages)
25 July 2012Appointment of Mr William Ian Pepper as a director (2 pages)
25 July 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 3
(3 pages)
30 May 2012Appointment of Nanette Agnes Blackwood Pepper as a secretary (4 pages)
30 May 2012Appointment of Nanette Agnes Blackwood Pepper as a secretary (4 pages)
15 May 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchel Lane Glasgow G1 3NU United Kingdom on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchel Lane Glasgow G1 3NU United Kingdom on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2012Incorporation (22 pages)
27 April 2012Incorporation (22 pages)