BRITANNIA LAS DIRECT LIMITED

BRITANNIA LAS DIRECT LIMITED

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

    Company NameBRITANNIA LAS DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITANNIA LAS DIRECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRITANNIA LAS DIRECT LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA LAS DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAS DIRECT LIMITEDApr 25, 1990Apr 25, 1990
    DATENAME LIMITEDFeb 12, 1990Feb 12, 1990

    What are the latest accounts for BRITANNIA LAS DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BRITANNIA LAS DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(Scot)

    Registered office address changed from 3-5 Melville Street Edinburgh Scotland EH3 7PE Scotland to 110 Queen Street Glasgow G1 3BX on Jul 20, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 05, 2017

    LRESSP

    Statement of capital on Jun 08, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen Aitken as a director on Jan 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 10,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Stephen Aitken as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Richard John Adnett as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Registered office address changed from Britannia Building Society Glasgow Branch 84 Renfield Street Glasgow G2 1NQ to 3-5 Melville Street Edinburgh Scotland EH3 7PE on Mar 19, 2015

    1 pagesAD01

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 10,000,000
    SH01

    Appointment of Mr Daniel Mundy as a director on Dec 18, 2014

    2 pagesAP01

    Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014

    2 pagesAP03

    Termination of appointment of Katy Jane Arnold as a secretary on Dec 19, 2014

    1 pagesTM02

    Who are the officers of BRITANNIA LAS DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196735760001
    ADNETT, Richard John
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishHead Of Core Bank Business Partnering201058920001
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritishFinancial Performance Manager201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192247220001
    DITCHBURN, Janine Catherine Margaret
    16/1 Blantyre Terrace
    EH10 5AE Edinburgh
    Secretary
    16/1 Blantyre Terrace
    EH10 5AE Edinburgh
    British1063870002
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193887640001
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153084960001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    WADE, Patricia Anne
    Britannia Building Society
    Glasgow Branch
    G2 1NQ 84 Renfield Street
    Glasgow
    Secretary
    Britannia Building Society
    Glasgow Branch
    G2 1NQ 84 Renfield Street
    Glasgow
    147835440001
    WAGNER, Deborah Anne
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    Secretary
    1 Hillend Road
    Burnside
    G73 4JU Glasgow
    British6059110004
    WILLIAMS, Stephen
    3 Hillesden Rise
    Park Lane
    CW12 3DR Congleton
    Cheshire
    Secretary
    3 Hillesden Rise
    Park Lane
    CW12 3DR Congleton
    Cheshire
    BritishSolicitor63149020002
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,AustralianTreasury Risk Director188712540001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritishGrp Finance Director804490002
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritishFinance Director804490002
    BUCHANAN, Richard Robertson Trail
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    BritishInsurance Company Official32224420001
    BURDON, Peter Vincent
    6 Belhaven Place
    G77 5FJ Glasgow
    Director
    6 Belhaven Place
    G77 5FJ Glasgow
    BritishActuary65710740001
    BURNET, George Wardlaw
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    Director
    Rose Court Inveresk Village
    EH21 7TD Musselburgh
    Midlothian
    BritishSolicitor46268800001
    BURROWS, Richard Antony
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishCompany Director179313900001
    DENNIS, Colin Harold
    Woodlands Birchall Lane
    ST13 5RA Leek
    Staffordshire
    Director
    Woodlands Birchall Lane
    ST13 5RA Leek
    Staffordshire
    BritishCompany Director54893030001
    ERNSTE, Derk Ernst
    Klaproos 16
    Leiden
    The Netherlands
    Director
    Klaproos 16
    Leiden
    The Netherlands
    Insurance Company Manager27566690002
    GIBSON, Robert Wilson
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    Director
    6 Newmills Crescent
    Balerno
    EH14 5SX Edinburgh
    BritishInsurance Company Manager70448100001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishCompany Director204863170001
    HEAPS, John Edward
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    Director
    Wellswood
    5 Barnescroft
    ST15 8XU Hilderstone
    Staffordshire
    BritishManaging Director36563030001
    HILL, John Lawrence
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    Director
    Warwick Lodge
    10 Warwicks Bench
    GU1 3TG Guildford
    Surrey
    BritishChartered Engineer1226130001
    HOYE, Derek Michael
    White Ladies
    The Sands
    GU10 1NQ Farnham
    Surrey
    Director
    White Ladies
    The Sands
    GU10 1NQ Farnham
    Surrey
    BritishSales Manager1105970001
    HUIZINGA, Herman
    Rozenburglaan 44
    FOREIGN 3062 Ed Rotterdam
    Holland
    Director
    Rozenburglaan 44
    FOREIGN 3062 Ed Rotterdam
    Holland
    DutchInsurance Company Manager27566680001
    JONCKHEER, Guillaume Francois
    Guilianaweg 2 2243 Wassenaar
    FOREIGN The Hague
    Holland
    Director
    Guilianaweg 2 2243 Wassenaar
    FOREIGN The Hague
    Holland
    BritishInsurance Company Manager1105980001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritishSolicitor67171290002
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishGeneral Secretary Aeeu127153740001
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritishBuilding Society Director89215420001
    MACLEOD, Calum Alexander, Dr
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    Director
    6 Westfield Terrace
    AB25 2RU Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor1085020001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritishExecutive Director91557750002
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishDirector Of Strategic Planning189420920001
    NEWBY, William Edward
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishBusiness Leader140446620001
    O'NEIL, Daniel
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    Director
    25 Newlands Road
    Newlands
    G43 2JD Glasgow
    ScotlandBritishActuary35459350002

    Who are the persons with significant control of BRITANNIA LAS DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    Apr 06, 2016
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number990937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BRITANNIA LAS DIRECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2017Commencement of winding up
    Jan 16, 2019Due to be dissolved on
    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