Company NameLaharna Document Control Ltd
Company StatusDissolved
Company NumberSC426741
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)
Previous NameLahama Document Control Ltd

Business Activity

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

Director

Director NameMiss Kerry Jane Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleDocument Control Services
Country of ResidenceScotland
Correspondence Address6 Parkhill Way
Dyce
Aberdeen
AB21 7FL
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Kerry Jane Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,025
Cash£18,025
Current Liabilities£12,103

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (2 pages)
26 August 2015Application to strike the company off the register (2 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 June 2012Company name changed lahama document control LTD\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed lahama document control LTD\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2012Incorporation (28 pages)
21 June 2012Incorporation (28 pages)