General information

Name:

Lunargem Ltd

Office Address:

50 Lothian Road Festival Square EH3 9WJ Edinburgh

Number: SC191082

Incorporation date: 1998-11-13

Dissolution date: 2018-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC191082 twenty six years ago, Lunargem Limited had been a private limited company until 2018-01-09 - the day it was formally closed. The company's latest registration address was 50 Lothian Road, Festival Square Edinburgh.

The directors were as follow: Donald M. selected to lead the company on 2017-07-17, George S. selected to lead the company in 2014 and Isobel C. selected to lead the company ten years ago.

The companies with significant control over this firm included: Highland Fuels Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Edinburgh at Lothian Road, Festival Square, EH3 9WJ and was registered as a PSC under the reg no Sc032343.

Financial data based on annual reports

Company staff

Donald M.

Role: Director

Appointed: 17 July 2017

Latest update: 22 August 2023

Role: Corporate Secretary

Appointed: 22 December 2014

Address: Festival Square, Edinburgh, EH3 9WJ, Scotland

Latest update: 22 August 2023

George S.

Role: Director

Appointed: 17 September 2014

Latest update: 22 August 2023

Isobel C.

Role: Director

Appointed: 17 September 2014

Latest update: 22 August 2023

People with significant control

Highland Fuels Limited
Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc032343
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 27 November 2019
Confirmation statement last made up date 13 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 3 April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
New director was appointed on 17th July 2017 (AP01)
filed on: 11th, September 2017
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Toll Garage Smallburn

Post code:

KA18 3RF

City / Town:

Muirkirk

Accountant/Auditor,
2013

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 47300 : Retail sale of automotive fuel in specialised stores
19
Company Age

Closest companies