Company NameLead You In To Temptation Limited
Company StatusDissolved
Company NumberSC436938
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Agnes McClymont
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 West Blackhall Street
Greenock
Renfrewshire
PA15 1XR
Scotland
Director NameMiss Catherine McClymont
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 West Blackhall Street
Greenock
Renfrewshire
PA15 1XR
Scotland

Contact

Websiteleadyouintotemptation.com
Telephone01475 786140
Telephone regionGreenock

Location

Registered Address106 West Blackhall Street
Greenock
Renfrewshire
PA15 1XR
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

55 at £1Catherine Mcclymont
36.67%
Ordinary
50 at £1Alexander Easdale
33.33%
Ordinary
45 at £1Agnes Mcclymont
30.00%
Ordinary

Financials

Year2014
Net Worth-£4,552
Cash£421

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

17 February 2016Delivered on: 23 February 2016
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Termination of appointment of Catherine Mcclymont as a director on 15 August 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 July 2016Termination of appointment of Agnes Mcclymont as a director on 11 July 2016 (1 page)
14 July 2016Termination of appointment of Agnes Mcclymont as a director on 11 July 2016 (1 page)
23 February 2016Registration of charge SC4369380001, created on 17 February 2016 (10 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 150
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 150
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
3 December 2014Appointment of Catherine Mcclymont as a director on 20 October 2014 (3 pages)
18 September 2014Termination of appointment of Catherine Mcclymont as a director on 5 March 2014 (1 page)
18 September 2014Termination of appointment of Catherine Mcclymont as a director on 5 March 2014 (1 page)
17 December 2013Total exemption full accounts made up to 30 November 2013 (13 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)