Company NameLRG Consulting Ltd
Company StatusDissolved
Company NumberSC423067
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Laura McLaughlin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr William Wilson McLaughlin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Laura Mclaughlin
50.00%
Ordinary
1 at £1William Wilson Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£732
Cash£2
Current Liabilities£33,871

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Order of court for early dissolution (1 page)
21 November 2016Registered office address changed from 43 Chapel Street Cleland Motherwell Lanarkshire ML1 5QX to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 21 November 2016 (2 pages)
17 November 2016Court order notice of winding up (1 page)
17 November 2016Notice of winding up order (1 page)
14 May 2016Compulsory strike-off action has been suspended (1 page)
14 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Registered office address changed from 2 Carrick Vale Motherwell Lanarkshire ML1 5RP United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 2 Carrick Vale Motherwell Lanarkshire ML1 5RP United Kingdom on 28 October 2013 (1 page)
28 October 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)