Company NameLj Restaurants Limited
Company StatusDissolved
Company NumberSC436520
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NamesKylauren Limited and Kylauren Homes 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 Michael Austin Jack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Union Street
Nairn
IV12 4PR
Scotland
Director NameMarjory Elizabeth Jack
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2019)
RoleHotel Manager
Country of ResidenceNairn
Correspondence Address40 Union Street
Nairn
Inverness-Shire
IV12 4PR
Scotland
Director NameLee Jack
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Union Street
Nairn
Inverness-Shire
IV12 4DQ
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Jamie Jack
8.00%
Ordinary
8 at £1Lee Jack
8.00%
Ordinary
8 at £1Marjory Elizabeth Jack
8.00%
Ordinary
76 at £1Mr Michael Austin Jack
76.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Director's details changed for Lee Jack on 9 November 2017 (2 pages)
9 November 2017Change of details for Lee Jack as a person with significant control on 9 November 2017 (2 pages)
17 August 2017Cessation of Michael Austin Jack as a person with significant control on 16 February 2017 (1 page)
17 August 2017Notification of Lee Jack as a person with significant control on 16 February 2017 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 February 2016Appointment of Marjory Elizabeth Jack as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Lee Jack as a director on 18 February 2016 (2 pages)
4 February 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
1 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
20 October 2015Company name changed kylauren homes LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
12 November 2012Company name changed kylauren LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2012Incorporation (21 pages)