LOBEX LIMITED
Overview
Company Name | LOBEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC067019 |
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 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 Address | No |
What are the latest accounts for LOBEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for LOBEX LIMITED?
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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Matthew Alexander Jones on Jul 15, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Matthew Alexander Jones as a secretary on Jul 02, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Erika Britt Percival as a secretary on Jul 02, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon John O'gorman as a director on Mar 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Simon John Dray as a director on Mar 08, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael John Holt on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 no member list | 3 pages | AR01 | ||||||||||
Who are the officers of LOBEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Matthew David Alexander | Secretary | Connaught Place W2 2ET London One England | 260184680001 | |||||||||||
O'GORMAN, Simon John | Director | Connaught Place WC2 2ET London One United Kingdom | England | British | Tax Manager | 240865160001 | ||||||||
WATT, Andrew Michael | Director | Connaught Place W2 2ET London One England | England | Australian | Deputy Cfo | 181638920001 | ||||||||
CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||||||
MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | Company Secretary | 98815770001 | |||||||||
PEEBLES, Richard John Colin | Secretary | 22 Spoutwells Road Scone PH2 6RW Perth | British | 35157870001 | ||||||||||
PERCIVAL, Erika Britt | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 249728630001 | |||||||||||
WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||||||
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom |
| 73037780028 | ||||||||||
CLEGG, Robert Duncan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Director Of Companies | 68327160002 | ||||||||
DRAY, Simon John | Director | Connaught Place W2 2ET London One England | England | British | Financial Controller | 135552980001 | ||||||||
HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | Director | 122820710001 | |||||||||
HIGGINSON, Kevin Mark | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Finance Director | 116296480001 | ||||||||
HOLT, Michael John | Director | Connaught Place W2 2ET London One England | England | British | Accountant | 99029610002 | ||||||||
JARVIS, Roland John | Director | The Grange West Pennard BA6 8NL Glastonbury Somerset | British | Managing Director And Group Chief Executive | 27180350001 | |||||||||
KEMPSTER, Jonathan | Director | Glaston Hill Lodge Church Road RG27 0PX Eversley Hampshire | England | British | Finance Director | 153034830001 | ||||||||
LAUGHLAND, Hugh William | Director | Higher Stratton Stratton Chase Drive HP8 4NS Chalfont-St-Giles Buckinghamshire | British | 520530002 | ||||||||||
LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | Chief Executive European Opera | 134713800001 | |||||||||
LONG, Michael George Thomas | Director | Burnside PH11 8NP Alyth Perthshire | British | Company Secretary | 460340001 | |||||||||
MCLEOD, Norman Duff | Director | Merklands 11 Salisbury Place DD11 2AF Arbroath Scotland | British | Finance Director | 30048410001 | |||||||||
REEDER, Philip | Director | Barham Farm House East Hoathly BN8 6QL Lewes East Sussex | United Kingdom | British | Group Chief Executive | 65969990003 | ||||||||
TELFER, Walter Little | Director | Mara Lodge Dundee Road PH2 7AL Perth | British | Finance Director And Deputy Group Chiefexecutive | 38906290002 | |||||||||
WHALLEY, Amanda | Director | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | Company Secretary | 124348320001 |
Who are the persons with significant control of LOBEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Low & Bonar Public Limited Company | Apr 06, 2016 | Y33 Eaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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