Company NameLAH Contracts Ltd
Company StatusDissolved
Company NumberSC446228
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMrs Lee-Ann Macphee
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 4 Earls Court Earls Gate Business Par
Grangemouth
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor 4 Earls Court
Earls Gate Business Park
Grangemouth
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee-ann Macphee
100.00%
Ordinary

Financials

Year2014
Net Worth-£663
Cash£8,042
Current Liabilities£9,072

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
21 June 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
16 February 2017Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 November 2016Director's details changed for Mrs Lee-Ann Macphee on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mrs Lee-Ann Macphee on 16 November 2016 (2 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
30 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 April 2015Director's details changed for Mrs Lee-Ann Macphee on 1 March 2015 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Director's details changed for Mrs Lee-Ann Macphee on 1 March 2015 (2 pages)
1 April 2015Director's details changed for Mrs Lee-Ann Macphee on 1 March 2015 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
4 November 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 4 November 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
28 March 2013Incorporation (22 pages)
28 March 2013Incorporation (22 pages)