Company NameLBK Tax Consultancy Ltd
Company StatusDissolved
Company NumberSC425812
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameTAA Glasgow Admin Services Limited

Business Activity

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

Directors

Director NameMr William Craig Giffen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cadzow Street
Hamilton
Lanarkshire
ML3 6DY
Scotland
Director NameMr Craig Giffen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMrs Sally Elizabeth Margaret Giffen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameDr Michael Craig Giffen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland

Location

Registered Address14 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Craig Giffen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Notification of William Craig Giffen as a person with significant control on 1 February 2019 (2 pages)
26 February 2021Appointment of Mr William Craig Giffen as a director on 1 February 2021 (2 pages)
25 February 2021Confirmation statement made on 29 March 2019 with updates (6 pages)
25 February 2021Confirmation statement made on 29 March 2017 with updates (2 pages)
25 February 2021Micro company accounts made up to 30 June 2017 (2 pages)
25 February 2021Confirmation statement made on 29 March 2018 with no updates (2 pages)
25 February 2021Micro company accounts made up to 30 June 2019 (2 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (2 pages)
25 February 2021Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2021Confirmation statement made on 29 March 2020 with no updates (2 pages)
23 February 2021Administrative restoration application (3 pages)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 February 2017Termination of appointment of Michael Craig Giffen as a director on 1 May 2016 (1 page)
27 February 2017Termination of appointment of Michael Craig Giffen as a director on 1 May 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
30 November 2015Appointment of Dr Michael Craig Giffen as a director on 25 November 2015 (2 pages)
30 November 2015Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Sally Elizabeth Margaret Giffen as a director on 25 November 2015 (1 page)
30 November 2015Appointment of Dr Michael Craig Giffen as a director on 25 November 2015 (2 pages)
27 July 2015Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(2 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(2 pages)
27 July 2015Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages)
27 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(2 pages)
27 July 2015Appointment of Mrs Sally Elizabeth Margaret Giffen as a director on 1 July 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 January 2015Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Craig Giffen as a director on 5 January 2015 (1 page)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
3 March 2014Company name changed taa glasgow admin services LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed taa glasgow admin services LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 20 February 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)