JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
Overview
| Company Name | JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | SC037203 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?
| Company Name | From | Until |
|---|---|---|
| J.L.W. (SCOTLAND) SERVICE COMPANY | Jan 31, 1962 | Jan 31, 1962 |
What are the latest accounts for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Dec 09, 2013
| 5 pages | SH19 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Alan Scott Robertson as a director on Oct 06, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr Richard Webster as a secretary on Jan 21, 2013 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Stupples as a director on Jan 21, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Howling as a director on Jan 21, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 34 pages | AA | ||||||||||
Termination of appointment of Elizabeth Anne Simpson as a secretary on Sep 29, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Alan Scott Robertson on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 38 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 20 pages | AA | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Alan Scott Robertson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Scott Robertson on Jan 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2007 | 20 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard | Secretary | Hanover Square W1S 1JA London 22 England | 175846210001 | |||||||
| HOWLING, Richard | Director | Hanover Square W1S 1JA London 22 England | England | British | 119284370002 | |||||
| HUMPHERY, Alasdair Neacal Mackillop | Director | Hallhead Road Newington EH16 5QJ Edinburgh 18 Lothian Scotland | Scotland | British | 140268600001 | |||||
| IRVINE, Andrew Robertson | Director | 21 Midmar Gardens EH10 6DY Edinburgh Scotland | United Kingdom | British | 1100340001 | |||||
| STUPPLES, Mark | Director | Hanover Square W1S 1JA London 22 England | England | British | 106558420001 | |||||
| DONALDSON, William | Secretary | 11 Manse Crescent Houston PA6 7JN Johnstone Renfrewshire | British | 770030001 | ||||||
| LOELESS, Brian Charles | Secretary | 62 Buttermere Court NW8 6NS London | British | 100480001 | ||||||
| SIMPSON, Elizabeth Anne | Secretary | 19 Kirkdene Place Newton Mearns G77 5SB Glasgow | British | 44595990001 | ||||||
| CAMPBELL, Robert Andrew | Director | Colliers Farm Frieth RG9 6NR Henley On Thames Oxfordshire | British | 100530001 | ||||||
| CUMMING-BRUCE, Roualeyn | Director | The Old Vicarage Mapledurham RG4 7TP Reading Berkshire | British | 78529700001 | ||||||
| DOUGLAS-MANN, Keith John Sholto | Director | West Mestom Farm West Mestom BN6 8RJ Hassocks Sussex | British | 100520002 | ||||||
| PICKFORD, Clive John Tudor | Director | Friars Close St Albans Road RH2 9LN Reigate Surrey | United Kingdom | British | 2484730001 | |||||
| ROBERTSON, Alan Scott | Director | Jash Falqa Shoreline Apartments The Palm Jumeirah 214029 Dubai Flat 403 Uae United Arab Emirates | United Arab Emirates | British | 49092940006 | |||||
| THOMSON, Allan James | Director | Greyledge 48 Langside Drive G43 2QQ Glasgow | British | 100490001 | ||||||
| WHITSON, Alastair James | Director | 5 Rowan Crescent G66 4RE Lenzie Scotland | British | 100500002 | ||||||
| WILSON, Douglas Burns | Director | 50 Hughenden Gardens G12 9YH Glasgow | British | 52885750001 |
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