LISMORE INVESTMENTS LIMITED

LISMORE INVESTMENTS LIMITED

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

    Company NameLISMORE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147614
    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 LISMORE INVESTMENTS LIMITED?

    • (7011) /

    Where is LISMORE INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LISMORE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAYLARCH LIMITEDNov 19, 1993Nov 19, 1993

    What are the latest accounts for LISMORE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for LISMORE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2011

    LRESSP

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Nov 19, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2010

    Statement of capital on Nov 23, 2010

    • Capital: GBP 2
    SH01

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Full accounts made up to Apr 30, 2009

    11 pagesAA

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 19, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert John Wotherspoon on Jan 06, 2010

    2 pagesCH01

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Who are the officers of LISMORE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritishProperty Developer88980540001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishFinance Director83466350002
    PECK, David Howard
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    Director
    Muirwood
    Bankrugg
    EH41 4JS Gifford
    East Lothian
    BritishChartered Surveyor48939900005
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Director
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChartered Surveyor161858620001

    Does LISMORE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 16, 2004
    Delivered On Dec 29, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and comprising 83-85 buchanan street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2004Registration of a charge (410)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 02, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11-17 queen street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 13, 2000Registration of a charge (410)
    • May 22, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 1995
    Delivered On May 26, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.Westmost house,first flat NO4 bernard terrace edinburgh 2.maindoor dwellinghouse NO2 and office 2A bernard terrace edinburgh 3.shop and cellarage no.31 South clerk street edinburgh 4.shop and cellarage no 33 south clerk street edinburgh 5.shop and cellaragr no 35 south clerk street edinburgh 6.northmost house first flat no 37 south clerk street edinburgh 7.southmost house first flat no 37 south clerk street edinburgh 8.see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 1995Registration of a charge (410)
    • Feb 07, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • May 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 05, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 1.04 hectares lying on the northwest side of lochavullin road and on or towards the southwest side of lochavullin drive, oban.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1994Registration of a charge (410)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site-former oban railway station,oban(1) 2.281 acres coloured blue, (2)0.030 acres coloured yellow,(3) 0.118 acres coloured blue.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1994Registration of a charge (410)
    • Dec 01, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (1)86,88,And 90 commissioner street crieff.(2)previously the drill hall now known as crieff cornerstone.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1994Registration of a charge (410)
    • Feb 18, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 20, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27,31,32,33,34 and 35 commercail road and land and buildings on west sideof cricklepit street,exeter, devon-number dn 282564.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1994Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Mar 17, 1994
    Delivered On Apr 07, 1994
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1994Registration of a charge (410)
    • Mar 07, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)

    Does LISMORE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2012Dissolved on
    Mar 03, 2011Commencement 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