Company NameLampforce Limited
Company StatusDissolved
Company NumberSC464394
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Secretary NameMrs Gillian Kidd
StatusClosed
Appointed01 November 2014(11 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Warren Kidd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMrs Gillian Kidd
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director NameMr Derek Murray Sinclair
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland

Contact

Websitelampforce.homestead.com
Telephone0131 4482229
Telephone regionEdinburgh

Location

Registered Address30/5 Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

32 at £1Derek Murray Sinclair
61.54%
Ordinary B
10 at £1Derek Murray Sinclair
19.23%
Ordinary A
10 at £1Wg Enterprises (Scotland) LTD
19.23%
Ordinary A

Financials

Year2014
Net Worth£22,184
Cash£23,455
Current Liabilities£70,729

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (1 page)
27 May 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
9 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 March 2021Registered office address changed from 18 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 15 March 2021 (1 page)
30 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
28 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 January 2018Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 18 Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 12 January 2018 (1 page)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 October 2017Termination of appointment of Derek Murray Sinclair as a director on 28 September 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Termination of appointment of Derek Murray Sinclair as a director on 28 September 2017 (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
19 May 2017Appointment of Mrs Gillian Kidd as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mrs Gillian Kidd as a director on 19 May 2017 (2 pages)
8 May 2017Appointment of Mr Warren Kidd as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Warren Kidd as a director on 1 May 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
18 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 52
(4 pages)
29 December 2015Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages)
29 December 2015Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages)
29 December 2015Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages)
29 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 52
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
6 August 2015Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
6 August 2015Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
2 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 52
(4 pages)
2 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 52
(4 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
8 December 2014Memorandum and Articles of Association (29 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Memorandum and Articles of Association (29 pages)
8 December 2014Particulars of variation of rights attached to shares (2 pages)
8 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 52
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 52
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 52
(4 pages)
8 December 2014Particulars of variation of rights attached to shares (2 pages)
5 December 2014Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages)
5 December 2014Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages)
5 December 2014Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(35 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(35 pages)