Company NameLyndhurst Surgical Ltd
Company StatusDissolved
Company NumberSC642952
CategoryPrivate Limited Company
Incorporation Date27 September 2019(4 years, 7 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Lisa Kathryn Cruickshank
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameMiss Lucy Mary Elizabeth Cruickshank
Date of BirthMay 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameMr Neil Cruickshank
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameTom Alexander Cruickshank
Date of BirthJuly 2002 (Born 21 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2020(10 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Park Road
Cupar
Fife
KY15 5DJ
Scotland

Location

Registered Address7 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (2 pages)
10 November 2022Register(s) moved to registered office address 7 West Park Road Cupar Fife KY15 5DJ (1 page)
1 November 2022Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 7 West Park Road Cupar Fife KY15 5DJ on 1 November 2022 (1 page)
1 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Confirmation statement made on 26 September 2021 with updates (6 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 26 September 2020 with updates (7 pages)
17 November 2020Appointment of Tom Alexander Cruickshank as a director on 20 August 2020 (2 pages)
10 January 2020Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 January 2020Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 September 2019Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
27 September 2019Incorporation
Statement of capital on 2019-09-27
  • GBP 130
(30 pages)