Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lonburgh H3 Limited
Lonburgh H3 Limited is a dissolved company incorporated on 3 September 2015 with the registered office located in Edinburgh, City of Edinburgh. Lonburgh H3 Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 January 2018
(7 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC514799
Private limited company
Scottish Company
Age
10 years
Incorporated
3 September 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lonburgh H3 Limited
Contact
Address
21 Young Street
Edinburgh
EH2 4HU
Scotland
Same address for the past
8 years
Companies in EH2 4HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Andrew Coull
Director • British • Lives in Scotland • Born in Aug 1973
James Richard Rowe
Director • British • Lives in UK • Born in Oct 1963
Lonburgh Hydropower Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hadstone Energy Storage Developments Limited Liability Partnership
James Richard Rowe is a mutual person.
Active
Eastbourne Foodbank
James Richard Rowe is a mutual person.
Active
Hadstone International Energy Limited
James Richard Rowe is a mutual person.
Active
Hesd DM 2 Ltd
James Richard Rowe is a mutual person.
Active
Pri0r1ty Intelligence Group Plc
Andrew Coull is a mutual person.
Active
Hesd DM 1 Ltd
James Richard Rowe is a mutual person.
Active
Darkflight Limited
James Richard Rowe is a mutual person.
Active
Koroibos Ventures Limited
Andrew Coull is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 30 Jan 2018
Voluntary Gazette Notice
7 Years Ago on 14 Nov 2017
Application To Strike Off
7 Years Ago on 8 Nov 2017
Confirmation Submitted
7 Years Ago on 23 Oct 2017
Registered Address Changed
8 Years Ago on 1 Sep 2017
Small Accounts Submitted
8 Years Ago on 22 May 2017
Confirmation Submitted
9 Years Ago on 5 Sep 2016
Mr Andrew Coull Details Changed
10 Years Ago on 3 Sep 2015
Incorporated
10 Years Ago on 3 Sep 2015
Get Alerts
Get Credit Report
Discover Lonburgh H3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 14 Nov 2017
Application to strike the company off the register
Submitted on 8 Nov 2017
Confirmation statement made on 2 September 2017 with no updates
Submitted on 23 Oct 2017
Registered office address changed from 2 Walker Street Edinburgh EH3 7LA Scotland to 21 Young Street Edinburgh EH2 4HU on 1 September 2017
Submitted on 1 Sep 2017
Total exemption small company accounts made up to 30 September 2016
Submitted on 22 May 2017
Confirmation statement made on 2 September 2016 with updates
Submitted on 5 Sep 2016
Director's details changed for Mr Andrew Coull on 3 September 2015
Submitted on 4 Sep 2015
Incorporation
Submitted on 3 Sep 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs