Company NameLochboisdale Packing Station Ltd
Company StatusDissolved
Company NumberSC441756
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Gerard Thomas Macleod
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenneth Drive
Lochboisdale
Western Isles
HS8 5TJ
Scotland
Director NameMr Donald Macphee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemetray Kilphedar
Lochboisdale
South Uist
Director NameMrs Ann McCuish
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address465 Lochboisdale
South Uist
Western Isles
HS8 5TN
Scotland
Secretary NameMrs Ann McCuish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address465 Lochboisdale
South Uist
Western Isles
HS8 5TN
Scotland

Location

Registered AddressUnit 14/15 Talla Chidhe
Lochboisdale
South Uist
Western Isles
HS8 5TH
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

1 at £1Lochboisdale Amenity Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (3 pages)
12 January 2015Application to strike the company off the register (3 pages)
17 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2014Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 May 2014Termination of appointment of Donald Macphee as a director on 13 December 2013 (1 page)
22 May 2014Termination of appointment of Donald Macphee as a director on 13 December 2013 (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (5 pages)
15 December 2013Appointment of Mr Gerard Thomas Macleod as a director on 13 December 2013 (2 pages)
15 December 2013Appointment of Mr Gerard Thomas Macleod as a director on 13 December 2013 (2 pages)
12 August 2013Termination of appointment of Ann Mccuish as a director on 10 August 2013 (1 page)
12 August 2013Termination of appointment of Ann Mccuish as a secretary on 10 August 2013 (1 page)
12 August 2013Termination of appointment of Ann Mccuish as a director on 10 August 2013 (1 page)
12 August 2013Termination of appointment of Ann Mccuish as a secretary on 10 August 2013 (1 page)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)