Company NameLsd Squared Limited
Company StatusDissolved
Company NumberSC439918
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Pamela Anne Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleDietitian
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
Director NameMr Alan Hamilton Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(9 months after company formation)
Appointment Duration1 year, 7 months (closed 29 May 2015)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressFlat 2/1 121 West George St
Glasgow
Lanarkshire
G2 1QR
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Pamela Anne Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£21,948
Cash£16,842
Current Liabilities£11,071

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
22 August 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
23 October 2013Appointment of Mr Alan Hamilton Smith as a director on 7 October 2013 (3 pages)
23 October 2013Appointment of Mr Alan Hamilton Smith as a director on 7 October 2013 (3 pages)
23 October 2013Appointment of Mr Alan Hamilton Smith as a director on 7 October 2013 (3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)