LOBEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOBEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC067019
    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 LOBEX LIMITED?

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

    Where is LOBEX LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOBEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for LOBEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    5 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019

    1 pagesCH03

    Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019

    2 pagesAP03

    Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019

    1 pagesTM02

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018

    1 pagesTM02

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018

    2 pagesAP03

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Appointment of Simon John O'gorman as a director on Mar 13, 2018

    2 pagesAP01

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Termination of appointment of Michael John Holt as a director on May 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    4 pagesCS01

    Appointment of Mr Simon John Dray as a director on Mar 08, 2017

    2 pagesAP01

    Director's details changed for Mr Michael John Holt on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Annual return made up to Mar 22, 2016 no member list

    3 pagesAR01

    Who are the officers of LOBEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Matthew David Alexander
    Connaught Place
    W2 2ET London
    One
    England
    Secretary
    Connaught Place
    W2 2ET London
    One
    England
    260184680001
    O'GORMAN, Simon John
    Connaught Place
    WC2 2ET London
    One
    United Kingdom
    Director
    Connaught Place
    WC2 2ET London
    One
    United Kingdom
    EnglandBritishTax Manager240865160001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralianDeputy Cfo181638920001
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    BritishCompany Secretary98815770001
    PEEBLES, Richard John Colin
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    Secretary
    22 Spoutwells Road
    Scone
    PH2 6RW Perth
    British35157870001
    PERCIVAL, Erika Britt
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    249728630001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2911328
    73037780028
    CLEGG, Robert Duncan
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishDirector Of Companies68327160002
    DRAY, Simon John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritishFinancial Controller135552980001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    BritishDirector122820710001
    HIGGINSON, Kevin Mark
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishFinance Director116296480001
    HOLT, Michael John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandBritishAccountant99029610002
    JARVIS, Roland John
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    Director
    The Grange
    West Pennard
    BA6 8NL Glastonbury
    Somerset
    BritishManaging Director And Group Chief Executive27180350001
    KEMPSTER, Jonathan
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    Director
    Glaston Hill Lodge
    Church Road
    RG27 0PX Eversley
    Hampshire
    EnglandBritishFinance Director153034830001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    British520530002
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    BritishChief Executive European Opera134713800001
    LONG, Michael George Thomas
    Burnside
    PH11 8NP Alyth
    Perthshire
    Director
    Burnside
    PH11 8NP Alyth
    Perthshire
    BritishCompany Secretary460340001
    MCLEOD, Norman Duff
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    Director
    Merklands 11 Salisbury Place
    DD11 2AF Arbroath
    Scotland
    BritishFinance Director30048410001
    REEDER, Philip
    Barham Farm House
    East Hoathly
    BN8 6QL Lewes
    East Sussex
    Director
    Barham Farm House
    East Hoathly
    BN8 6QL Lewes
    East Sussex
    United KingdomBritishGroup Chief Executive65969990003
    TELFER, Walter Little
    Mara Lodge Dundee Road
    PH2 7AL Perth
    Director
    Mara Lodge Dundee Road
    PH2 7AL Perth
    BritishFinance Director And Deputy Group Chiefexecutive38906290002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Director
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    BritishCompany Secretary124348320001

    Who are the persons with significant control of LOBEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Public Limited Company
    Y33 Eaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Apr 06, 2016
    Y33 Eaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Registry
    Registration NumberSc008349
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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