Company NameLatershore Limited
Company StatusDissolved
Company Number01401896
CategoryPrivate Limited Company
Incorporation Date24 November 1978(45 years, 5 months ago)
Dissolution Date9 April 2024 (2 weeks, 6 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameThomas William Mackie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 4 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Carlingnose Way
North Queensferry
Inverkeithing
KY11 1EU
Scotland
Secretary NameJanice Mackie
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 4 months after company formation)
Appointment Duration32 years (closed 09 April 2024)
RoleCompany Director
Correspondence Address19 Carlingnose Way
North Queensferry
Inverkeithing
KY11 1EU
Scotland
Director NameAndrew Scott Mackie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(28 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 09 April 2024)
RoleElectrical Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address3 Manswrae Steading
Kilbarchan Road
Bridge Of Weir
Renfrewshire
PA11 3RH
Scotland
Director NameWilliam James Kenmuir Mackie
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleEngineer
Correspondence Address11 Manse Road
Mount Vernon
Glasgow
Lanarkshire
G32 0RA
Scotland

Contact

Websiteautobondlaminating.com
Telephone01773 530520
Telephone regionRipley

Location

Registered Address11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Andrew Scott Mackie
99.00%
Ordinary
1 at £1William James Kenmuir Mackie
1.00%
Ordinary

Financials

Year2014
Net Worth£4,627
Cash£7,122
Current Liabilities£3,018

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 April 2017Director's details changed for Andrew Scott Mackie on 17 April 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
19 April 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 19 April 2011 (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
27 April 2010Director's details changed for Thomas William Mackie on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Scott Mackie on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Andrew Scott Mackie on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Thomas William Mackie on 1 October 2009 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Director's change of particulars / thomas mackie / 17/10/2007 (1 page)
18 April 2008Secretary's change of particulars / janice mackie / 17/10/2007 (1 page)
3 April 2008Secretary's change of particulars / janice mackie / 17/10/2007 (1 page)
3 April 2008Director's change of particulars / thomas mackie / 17/10/2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 5 town moor avenue doncaster south yorkshire DN2 6BL (1 page)
7 August 2007Return made up to 31/03/07; full list of members (3 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 31/03/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 October 2005Return made up to 31/03/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Return made up to 31/03/04; full list of members (7 pages)
13 January 2004Return made up to 31/03/03; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 January 2003Return made up to 31/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 November 2001Return made up to 31/03/01; full list of members (6 pages)
2 March 2001Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Return made up to 31/03/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
13 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1978Incorporation (13 pages)