LOTHIAN SQUARE LIMITED

LOTHIAN SQUARE LIMITED

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

    Company NameLOTHIAN SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110718
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOTHIAN SQUARE LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is LOTHIAN SQUARE LIMITED located?

    Registered Office Address
    Fifth Floor Waverley Gate
    2-4 Waterloo Place
    KY1 3EG Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTHIAN SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERIC YOUNG & CO LIMITEDMay 16, 1988May 16, 1988
    HOPE SIXTEEN (NO. 141) LIMITEDApr 22, 1988Apr 22, 1988

    What are the latest accounts for LOTHIAN SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LOTHIAN SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of Creditors
    3 pagesLIQ MISC

    Annual return made up to Dec 06, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 20,633.5
    SH01

    Registered office address changed from C/O Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP on May 16, 2011

    1 pagesAD01

    Annual return made up to Dec 06, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Capital House, Festival Square Edinburgh Midlothian EH3 9RR on Jun 22, 2010

    2 pagesAD01

    Termination of appointment of David Gordon as a director

    2 pagesTM01

    Termination of appointment of Robert Farmer as a director

    2 pagesTM01

    Termination of appointment of Mark Handyside as a director

    2 pagesTM01

    Termination of appointment of Susan Matthews as a director

    2 pagesTM01

    Termination of appointment of Craig Wilson as a director

    2 pagesTM01

    Termination of appointment of Duart Keith as a director

    2 pagesTM01

    Termination of appointment of Ian Whelan as a director

    2 pagesTM01

    Termination of appointment of Alexander Cameron as a director

    2 pagesTM01

    Termination of appointment of Douglas Curley as a director

    2 pagesTM01

    Termination of appointment of Michael Harrison as a director

    2 pagesTM01

    Termination of appointment of Andrew Bain as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2010

    LRESSP

    Certificate of change of name

    Company name changed eric young & co LIMITED\certificate issued on 27/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 27, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2010

    RES15

    legacy

    3 pagesMG03s

    Annual return made up to Dec 06, 2009 with full list of shareholders

    15 pagesAR01

    Director's details changed for David Neil Gordon on Dec 15, 2009

    2 pagesCH01

    Who are the officers of LOTHIAN SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Derek John
    74 Ravelston Dykes
    EH12 6HF Edinburgh
    Director
    74 Ravelston Dykes
    EH12 6HF Edinburgh
    ScotlandBritishChartered Surveyor1108650002
    YOUNG, Eric Macfie
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    Director
    Ingsay
    43 Stirling Road Trinity
    EH5 3JB Edinburgh
    ScotlandBritishChartered Surveyor27202570003
    GORDON, Derek John
    74 Ravelston Dykes
    EH12 6HF Edinburgh
    Secretary
    74 Ravelston Dykes
    EH12 6HF Edinburgh
    British1108650002
    ROY, Kenneth Andrew
    31 Buckstone Court
    EH10 6UL Edinburgh
    Lothian
    Secretary
    31 Buckstone Court
    EH10 6UL Edinburgh
    Lothian
    British71766750001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BAIN, Andrew Johnston
    9a Nelson Street
    EH3 9LF Edinburgh
    Lothian
    Director
    9a Nelson Street
    EH3 9LF Edinburgh
    Lothian
    ScotlandBritishChartered Surveyor64239610002
    CAMERON, Alexander Greig
    52 Palmerston Place
    EH12 5AY Edinburgh
    Lothian
    Director
    52 Palmerston Place
    EH12 5AY Edinburgh
    Lothian
    ScotlandBritishChartered Surveyor85542680001
    CURLEY, Douglas Robert
    Strathendrick
    Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    Director
    Strathendrick
    Kilbryde Crescent
    FK15 9BB Dunblane
    Perthshire
    ScotlandBritishChartered Surveyor38264840003
    FARMER, Robert James Slade
    15 Argyle Crescent
    EH15 2QQ Edinburgh
    Director
    15 Argyle Crescent
    EH15 2QQ Edinburgh
    ScotlandBritishChartered Surveyor56712280002
    GORDON, David Neil
    37 Dunpender Road
    EH40 3BW East Linton
    East Lothian
    Director
    37 Dunpender Road
    EH40 3BW East Linton
    East Lothian
    ScotlandBritishChartered Surveyor92567170001
    HANDYSIDE, Mark
    4 Spylaw Park
    EH13 0LS Edinburgh
    Director
    4 Spylaw Park
    EH13 0LS Edinburgh
    ScotlandBritishChartered Surveyor56712320008
    HARRISON, Michael Francis
    Lennie Mains
    84 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    Director
    Lennie Mains
    84 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor142526900001
    KEITH, Duart Crichton
    2 Cocklaw Farm Steading
    Long Dalmahoy Road
    EH14 4AD Currie
    Director
    2 Cocklaw Farm Steading
    Long Dalmahoy Road
    EH14 4AD Currie
    ScotlandBritishChartered Surveyor68962890003
    MATTHEWS, Susan
    70 Southbrae Gardens
    Jordanhill
    G3 6BY Glasgow
    Director
    70 Southbrae Gardens
    Jordanhill
    G3 6BY Glasgow
    United KingdomBritishChartered Surveyor114864930002
    MURCHIE, Alan Kenneth
    1 Belgrave Place
    EH4 3AN Edinburgh
    Director
    1 Belgrave Place
    EH4 3AN Edinburgh
    BritishChartered Surveyor38264790001
    PAIRMAN, Lynda Annette
    93 Lanark Road
    EH14 2LZ Edinburgh
    Midlothian
    Director
    93 Lanark Road
    EH14 2LZ Edinburgh
    Midlothian
    BritishSolicitor132910001
    WHELAN, Ian Gregory
    Eskadale
    Broadgait
    EH31 2DJ Gullane
    Director
    Eskadale
    Broadgait
    EH31 2DJ Gullane
    ScotlandBritishChartered Surveyor64239620003
    WILSON, Craig Mclaughlin
    10 Alpin Drive
    Laighills Gardens
    FK15 0FQ Dunblane
    Perthshire
    Director
    10 Alpin Drive
    Laighills Gardens
    FK15 0FQ Dunblane
    Perthshire
    United KingdomBritishChartered Surveyor102882670002
    WOOD, Malcolm James
    4 Ettrick Road
    EH10 5BJ Edinburgh
    Nominee Director
    4 Ettrick Road
    EH10 5BJ Edinburgh
    British900000250001

    Does LOTHIAN SQUARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 17, 1990
    Delivered On Nov 01, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 albyn place aberdeen.
    Persons Entitled
    • Adam & Co PLC
    Transactions
    • Nov 01, 1990Registration of a charge
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 25, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 albyn place, edinburgh.
    Persons Entitled
    • Adam & Co PLC
    Transactions
    • Aug 02, 1989Registration of a charge
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 12, 1989
    Delivered On Apr 26, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11 albyn place, edinburgh.
    Persons Entitled
    • Adam & Co PLC
    Transactions
    • Apr 26, 1989Registration of a charge
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 27, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • Feb 25, 2010Statement of satisfaction of a floating charge (MG03s)

    Does LOTHIAN SQUARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2013Dissolved on
    Apr 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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