Company NameLTM Compliance (Scotland) Ltd
Company StatusDissolved
Company NumberSC458858
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNora Rojas-Sinclair
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotatest 2 Ceres Road
Cupar
KY15 5JT
Scotland
Director NameIain Mackay Sinclair
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMotatest 2 Ceres Road
Cupar
KY15 5JT
Scotland
Secretary NameChristine Clowry
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMotatest 2 Ceres Road
Cupar
KY15 5JT
Scotland
Director NameSinclair-Rojas Limited (Corporation)
StatusClosed
Appointed11 September 2013(same day as company formation)
Correspondence AddressG6 The Granary Business Centre Coal Road
Cupar
Fife
KY15 5YQ
Scotland
Director NameAqua B Group Llp (Corporation)
StatusResigned
Appointed11 September 2013(same day as company formation)
Correspondence Address22 The Ropewalk
Nottingham
Nottinghamshire
NG1 5DT

Location

Registered AddressMotatest
2 Ceres Road
Cupar
KY15 5JT
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

8 at £1Iain Mackay Sinclair
8.00%
Ordinary
8 at £1Nora Rojas-sinclair
8.00%
Ordinary
70 at £1Sinclair-rojas LTD
70.00%
Ordinary
4 at £1Christine Clowry
4.00%
Ordinary
10 at £1Aqua B Group LLP
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,592
Cash£6,298
Current Liabilities£16,452

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
4 November 2016Application to strike the company off the register (3 pages)
4 November 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Director's details changed for Sinclair-Rojas Limited on 26 September 2014 (1 page)
5 October 2015Director's details changed for Sinclair-Rojas Limited on 26 September 2014 (1 page)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
11 December 2013Termination of appointment of Aqua B Group Llp as a director (2 pages)
11 December 2013Termination of appointment of Aqua B Group Llp as a director (2 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(26 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
(26 pages)