Company NameLADI Ltd
DirectorJames Pollock
Company StatusActive - Proposal to Strike off
Company NumberSC444651
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Pollock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address21 Kiltrochan Drive
Balfron
Glasgow
G63 0QJ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address21 Kiltrochan Drive
Balfron
Glasgow
G63 0QJ
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Pollock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2023 (1 year, 4 months ago)
Next Return Due17 January 2024 (overdue)

Filing History

9 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2024First Gazette notice for voluntary strike-off (1 page)
15 January 2024Application to strike the company off the register (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
8 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 December 2020Withdrawal of a person with significant control statement on 30 December 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
28 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 January 2019Registered office address changed from 73 Main Street Killearn Glasgow G63 9LF to 21 Kiltrochan Drive Balfron Glasgow G63 0QJ on 8 January 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 September 2017Notification of James Pollock as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 September 2017Notification of James Pollock as a person with significant control on 6 April 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
5 September 2013Appointment of Mr James Pollock as a director (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Appointment of Mr James Pollock as a director (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
8 March 2013Incorporation (20 pages)
8 March 2013Termination of appointment of Peter Valaitis as a director (1 page)
8 March 2013Incorporation (20 pages)
8 March 2013Termination of appointment of Peter Valaitis as a director (1 page)