Company NameLa Luce Limited
Company StatusDissolved
Company NumberSC468985
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander Clark Fairbairn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address6 Cumbrae Drive
Ayr
KA7 4GA
Scotland
Director NameMrs Fionagh Fairbairn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address6 Cumbrae Drive
Ayr
KA7 4GA
Scotland
Secretary NameMrs Fionagh Fairbairn
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Cumbrae Drive
Ayr
KA7 4GA
Scotland
Director NameMr Alexander Clark Fairbairn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAe Fond Kiss Ayr Road
Irvine
Ayrshire
KA11 5AB
Scotland
Director NameMr Alexander Clark Fairbairn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAe Fond Kiss Ayr Road
Irvine
Ayrshire
KA11 5AB
Scotland

Contact

Websitewww.lalucerestaurant.com

Location

Registered Address6 Cumbrae Drive
Ayr
KA7 4GA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Alexander Fairbairn
50.00%
Ordinary
1 at £1Fionagh Fairbairn
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

8 August 2014Delivered on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 October 2017Secretary's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 6 Cumbrae Drive Ayr KA7 4GA on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Alexander Clark Fairbairn on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Alexander Clark Fairbairn on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 6 Cumbrae Drive Ayr KA7 4GA on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mrs Fionagh Fairbairn on 13 October 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
19 April 2017Registered office address changed from 4 Wellington Square Ayr KA7 1EN to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 4 Wellington Square Ayr KA7 1EN to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 19 April 2017 (2 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
14 August 2014Registration of charge SC4689850001, created on 8 August 2014 (8 pages)
14 August 2014Registration of charge SC4689850001, created on 8 August 2014 (8 pages)
14 August 2014Registration of charge SC4689850001, created on 8 August 2014 (8 pages)
13 February 2014Appointment of Mr Alexander Clark Fairbairn as a director (2 pages)
13 February 2014Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages)
13 February 2014Termination of appointment of Alexander Fairbairn as a director (1 page)
13 February 2014Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages)
13 February 2014Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page)
13 February 2014Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (2 pages)
13 February 2014Appointment of Mr Alexander Clark Fairbairn as a director (2 pages)
13 February 2014Appointment of Mr Alexander Clark Fairbairn as a director (2 pages)
13 February 2014Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page)
13 February 2014Secretary's details changed for Mrs Fionagh Fairbairn on 3 February 2014 (1 page)
13 February 2014Termination of appointment of Alexander Fairbairn as a director (1 page)
13 February 2014Termination of appointment of Alexander Fairbairn as a director (1 page)
13 February 2014Director's details changed for Mr Alexander Clark Fairbairn on 3 February 2014 (2 pages)
13 February 2014Appointment of Mr Alexander Clark Fairbairn as a director (2 pages)
13 February 2014Termination of appointment of Alexander Fairbairn as a director (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)