Dalkeith
EH22 3NX
Scotland
Director Name | Mr Warren Kidd |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Director Name | Mrs Gillian Kidd |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Director Name | Mr Derek Murray Sinclair |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Website | lampforce.homestead.com |
---|---|
Telephone | 0131 4482229 |
Telephone region | Edinburgh |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
32 at £1 | Derek Murray Sinclair 61.54% Ordinary B |
---|---|
10 at £1 | Derek Murray Sinclair 19.23% Ordinary A |
10 at £1 | Wg Enterprises (Scotland) LTD 19.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,184 |
Cash | £23,455 |
Current Liabilities | £70,729 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2022 | Application to strike the company off the register (1 page) |
27 May 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 March 2021 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
12 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
19 October 2017 | Termination of appointment of Derek Murray Sinclair as a director on 28 September 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Termination of appointment of Derek Murray Sinclair as a director on 28 September 2017 (1 page) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (8 pages) |
19 May 2017 | Appointment of Mrs Gillian Kidd as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Gillian Kidd as a director on 19 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Warren Kidd as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Warren Kidd as a director on 1 May 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
18 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
29 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages) |
29 December 2015 | Director's details changed for Derek Murray Sinclair on 1 December 2015 (2 pages) |
29 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
6 August 2015 | Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page) |
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
8 December 2014 | Memorandum and Articles of Association (29 pages) |
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Change of share class name or designation (2 pages) |
8 December 2014 | Memorandum and Articles of Association (29 pages) |
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2014 | Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Gillian Kidd as a secretary on 1 November 2014 (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|