About

Registered Number: SC319428
Date of Incorporation: 23/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: 84 Lister Street, Glasgow, G4 0BY

 

Based in the United Kingdom, Lucas Tronic Services Ltd was established in 2007, it's status at Companies House is "Dissolved". The companies director is listed as Mckendrick, Gail Patricia in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKENDRICK, Gail Patricia 13 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 31 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 04 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 December 2011
AP03 - Appointment of secretary 13 May 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 31 August 2010
TM02 - Termination of appointment of secretary 16 July 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
363a - Annual Return 29 April 2008
CERTNM - Change of name certificate 29 June 2007
410(Scot) - N/A 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.