Company NameLett-Uce Supply Limited
Company StatusDissolved
Company NumberSC454922
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr James Hannafin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Linda Hannafin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Hannafin
50.00%
Ordinary
1 at £1Linda Hannafin
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Notification of James Hannafin as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Notification of Linda Hannafin as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Confirmation statement made on 19 July 2016 with updates (4 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 30 July 2014 (1 page)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)