JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY

JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC037203
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY located?

    Registered Office Address
    150 St Vincent Street
    Glasgow
    G2 5ND
    Undeliverable Registered Office AddressNo

    What were the previous names of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?

    Previous Company Names
    Company NameFromUntil
    J.L.W. (SCOTLAND) SERVICE COMPANYJan 31, 1962Jan 31, 1962

    What are the latest accounts for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Dec 09, 2013

    • Capital: GBP 1.00
    5 pagesSH19

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Alan Scott Robertson as a director on Oct 06, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mr Richard Webster as a secretary on Jan 21, 2013

    2 pagesAP03

    Appointment of Mr Mark Stupples as a director on Jan 21, 2013

    2 pagesAP01

    Appointment of Mr Richard Howling as a director on Jan 21, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    34 pagesAA

    Termination of appointment of Elizabeth Anne Simpson as a secretary on Sep 29, 2012

    1 pagesTM02

    Annual return made up to Sep 18, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Sep 18, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alan Scott Robertson on Sep 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    38 pagesAA

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    Annual return made up to Sep 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alan Scott Robertson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Alan Scott Robertson on Jan 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    4 pages363a

    Who are the officers of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard
    Hanover Square
    W1S 1JA London
    22
    England
    Secretary
    Hanover Square
    W1S 1JA London
    22
    England
    175846210001
    HOWLING, Richard
    Hanover Square
    W1S 1JA London
    22
    England
    Director
    Hanover Square
    W1S 1JA London
    22
    England
    EnglandBritish119284370002
    HUMPHERY, Alasdair Neacal Mackillop
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    Director
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    ScotlandBritish140268600001
    IRVINE, Andrew Robertson
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    Director
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    United KingdomBritish1100340001
    STUPPLES, Mark
    Hanover Square
    W1S 1JA London
    22
    England
    Director
    Hanover Square
    W1S 1JA London
    22
    England
    EnglandBritish106558420001
    DONALDSON, William
    11 Manse Crescent
    Houston
    PA6 7JN Johnstone
    Renfrewshire
    Secretary
    11 Manse Crescent
    Houston
    PA6 7JN Johnstone
    Renfrewshire
    British770030001
    LOELESS, Brian Charles
    62 Buttermere Court
    NW8 6NS London
    Secretary
    62 Buttermere Court
    NW8 6NS London
    British100480001
    SIMPSON, Elizabeth Anne
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    Secretary
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    British44595990001
    CAMPBELL, Robert Andrew
    Colliers Farm
    Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    Director
    Colliers Farm
    Frieth
    RG9 6NR Henley On Thames
    Oxfordshire
    British100530001
    CUMMING-BRUCE, Roualeyn
    The Old Vicarage
    Mapledurham
    RG4 7TP Reading
    Berkshire
    Director
    The Old Vicarage
    Mapledurham
    RG4 7TP Reading
    Berkshire
    British78529700001
    DOUGLAS-MANN, Keith John Sholto
    West Mestom Farm
    West Mestom
    BN6 8RJ Hassocks
    Sussex
    Director
    West Mestom Farm
    West Mestom
    BN6 8RJ Hassocks
    Sussex
    British100520002
    PICKFORD, Clive John Tudor
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    United KingdomBritish2484730001
    ROBERTSON, Alan Scott
    Jash Falqa
    Shoreline Apartments The Palm Jumeirah
    214029
    Dubai
    Flat 403
    Uae
    United Arab Emirates
    Director
    Jash Falqa
    Shoreline Apartments The Palm Jumeirah
    214029
    Dubai
    Flat 403
    Uae
    United Arab Emirates
    United Arab EmiratesBritish49092940006
    THOMSON, Allan James
    Greyledge 48 Langside Drive
    G43 2QQ Glasgow
    Director
    Greyledge 48 Langside Drive
    G43 2QQ Glasgow
    British100490001
    WHITSON, Alastair James
    5 Rowan Crescent
    G66 4RE Lenzie
    Scotland
    Director
    5 Rowan Crescent
    G66 4RE Lenzie
    Scotland
    British100500002
    WILSON, Douglas Burns
    50 Hughenden Gardens
    G12 9YH Glasgow
    Director
    50 Hughenden Gardens
    G12 9YH Glasgow
    British52885750001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0