Company NameLex Fire & Security Limited
Company StatusDissolved
Company NumberSC439343
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Dissolution Date7 February 2023 (1 year, 1 month ago)
Previous NameAb-Elec Fire & Security 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 Christopher George Chyla
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Mugiemoss Road
Bucksburn
Aberdeen
AB21 9HE
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed24 December 2012(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Andrew Wright Milne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Slains Circle
Bridge Of Don
Aberdeen
AB22 8TW
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

10 at £1Christopher George Chyla
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,603
Current Liabilities£40,999

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2023Final Gazette dissolved following liquidation (1 page)
7 November 2022Final account prior to dissolution in a winding-up by the court (12 pages)
18 September 2018Court order notice of winding up (1 page)
18 September 2018Registered office address changed from 15 Mugiemoss Road Bucksburn Aberdeen AB21 9HE Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 18 September 2018 (2 pages)
18 September 2018Notice of winding up order (1 page)
15 May 2018Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland to 15 Mugiemoss Road Bucksburn Aberdeen AB21 9HE on 15 May 2018 (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Micro company accounts made up to 31 March 2017 (7 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
4 December 2017Change of details for Mr Christopher George Chyla as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Change of details for Mr Christopher George Chyla as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Victoria House 13 Victoria Street Aberdeen AB10 1XB on 21 November 2017 (1 page)
28 March 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
28 March 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
1 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(4 pages)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Termination of appointment of Andrew Milne as a director (1 page)
24 April 2014Company name changed ab-elec fire & security LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Termination of appointment of Andrew Milne as a director (1 page)
24 April 2014Company name changed ab-elec fire & security LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(5 pages)
23 April 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(5 pages)
19 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
19 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
24 December 2012Incorporation (23 pages)
24 December 2012Incorporation (23 pages)