Company NameLadeside Limited
Company StatusDissolved
Company NumberSC426795
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)
Previous NameEnsco 379 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameStephen Mooney
NationalityBritish
StatusClosed
Appointed26 June 2012(4 days after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameMr Stephen Mooney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(3 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Stuart William Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,683

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages)
26 May 2016Appointment of Mr Stephen Mooney as a director on 12 May 2016 (2 pages)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
26 May 2016Termination of appointment of Stuart William Wilson as a director on 12 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
27 August 2013Secretary's details changed for Stephen Mooney on 10 March 2013 (1 page)
27 August 2013Secretary's details changed for Stephen Mooney on 10 March 2013 (1 page)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
12 March 2013Director's details changed for Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 March 2013 (1 page)
12 March 2013Director's details changed for Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 March 2013 (1 page)
16 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
16 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
15 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
15 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
15 August 2012Termination of appointment of Hbjg Limited as a director (2 pages)
16 July 2012Appointment of Stuart William Wilson as a director (3 pages)
16 July 2012Appointment of Stephen Mooney as a secretary (3 pages)
16 July 2012Appointment of Stuart William Wilson as a director (3 pages)
16 July 2012Appointment of Stephen Mooney as a secretary (3 pages)
26 June 2012Company name changed ensco 379 LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
(3 pages)
26 June 2012Company name changed ensco 379 LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
(3 pages)
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(1 page)
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(1 page)
22 June 2012Incorporation (39 pages)
22 June 2012Incorporation (39 pages)