Company NameLakeside (Scotland) Limited
Company StatusDissolved
Company NumberSC440437
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameDelson Properties Limited

Business Activity

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

Director

Director NameMr Bruce Stott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Logie Road
Logie Business Park
Kirriemuir
Angus
DD8 5PU
Scotland

Location

Registered AddressThorntons Law Llp
Whitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1Bruce Stott
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,229
Cash£10,898
Current Liabilities£384,859

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 August 2013Delivered on: 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects comprising the yard and buildings at montrose road brechin ANG47969.
Outstanding
9 August 2013Delivered on: 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the yard and buildings at orchardbank industrial estate forfar ANG48138.
Outstanding
9 August 2013Delivered on: 15 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects comprising unit 3 orchardbank industrial estae forfar angus ANG47976.
Outstanding
30 July 2013Delivered on: 9 August 2013
Satisfied on: 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2016Compulsory strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Company name changed delson properties LIMITED\certificate issued on 09/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-24
  • RES15 ‐ Change company name resolution on 2015-08-24
(1 page)
20 August 2015Registered office address changed from 7a Logie Road Logie Business Park Kirriemuir Angus DD8 5PU to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Bruce Stott as a director on 12 August 2015 (2 pages)
2 July 2015Satisfaction of charge SC4404370001 in full (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(14 pages)
9 July 2014Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 9 July 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(14 pages)
16 August 2013Registration of charge 4404370004 (9 pages)
16 August 2013Registration of charge 4404370003 (9 pages)
15 August 2013Registration of charge 4404370002 (9 pages)
9 August 2013Registration of charge 4404370001 (5 pages)
21 January 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)