SCOTTISH WIDOWS (PORT HAMILTON) LIMITED
Overview
| Company Name | SCOTTISH WIDOWS (PORT HAMILTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC149388 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
- Development of building projects (41100) / Construction
Where is SCOTTISH WIDOWS (PORT HAMILTON) LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Louise Carol Mckenzie Crane as a secretary on Sep 17, 2018 | 2 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location 15 Dalkeith Road Edinburgh EH16 5BU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Dalkeith Road Edinburgh EH16 5BU | 2 pages | AD02 | ||||||||||
Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 10, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 19, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Heather Jane Matthew as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Louise Carol Mckenzie Crane as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Mr Richard John Mcintyre as a director on Jun 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susan Walker Paton as a secretary on Feb 05, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Heather Jane Matthew as a secretary on Feb 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen James Mcgee as a director on Nov 04, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE, Richard John | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 166560180001 | |||||
| MURISON, Craig Martin | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 165926470001 | |||||
| WILLIAMS, Marie Elaine | Director | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | England | British | 206388510001 | |||||
| CRANE, Louise Carol Mckenzie | Secretary | 69 Morrison Street EH3 8YF Edinburgh Port Hamilton Scotland Scotland | 220174830001 | |||||||
| FLETCHER, Alexandra Francis | Secretary | 106 Main Street EH25 9LT Roslin Midlothian | British | 71584000001 | ||||||
| HERD, Catriona Margaret | Secretary | 19 Buckingham Terrace EH4 3AD Edinburgh Lothian | British | 49626090001 | ||||||
| HOUSTON, Thomas Black | Secretary | Ferndale 70 Garvock Hill KY12 7UU Dunfermline Fife | British | 6871150001 | ||||||
| MACLEAN, Jennifer Marion | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 152381830001 | |||||||
| MATTHEW, Heather Jane | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 198976020001 | |||||||
| MCFARLANE, Jennifer Helen | Secretary | 13 Seaforth Drive EH4 2BX Edinburgh Lothian | British | 58275060001 | ||||||
| MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||
| NICHOLLS, Tracey Caroline | Secretary | 7 Brunstane Road EH15 2EZ Edinburgh | British | 95560620001 | ||||||
| PASSMORE, Nigel Howard | Secretary | 5/1 Sienna Gardens EH9 1PG Edinburgh | British | 60741210001 | ||||||
| PATON, Susan Walker | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | 180640010001 | |||||||
| RAYMOND, Hugh William | Secretary | Staddlestones Belwood Road Milton Bridge EH26 0NL Penicuik Midlothian | British | 27170500001 | ||||||
| SHAH, Farhat | Secretary | Flat 2/2, 8 Grantley Gardens Shawlands G41 3QA Glasgow | British | 101169780001 | ||||||
| BAMBERY, Robert | Director | Linden Cottage 1 Old Liston Road EH28 8SJ Newbridge Midlothian | British | 49628680001 | ||||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| CAMERON, Angus Kenneth | Director | 33 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | 74975430004 | ||||||
| CAMERON, Craig | Director | 3 Trench Knowe EH10 7HL Edinburgh | United Kingdom | British | 27212480002 | |||||
| CLARKE, Craig | Director | 78 Dalkeith Road EH16 5AF Newington Edinburgh Scotland | Scotland | British | 95570310001 | |||||
| CLATWORTHY, James Edward | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | England | British | 157147450001 | |||||
| CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | 98291090001 | ||||||
| DALZIEL, Graeme Davies | Director | 1 Johnsburn Park Balerno EH14 7NA Edinburgh Midlothian | Scotland | British | 178428020001 | |||||
| GEMMELL, Gavin John Norman | Director | 14 Midmar Gardens EH10 6DZ Edinburgh Midlothian | Scotland | British | 477280001 | |||||
| HENDERSON, Peter Randall | Director | Torwood 75 Hillview Road EH12 8QH Edinburgh Lothian | British | 49626350001 | ||||||
| MACHRAY, Neil Lindsay Nicholson | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | Scotland | British | 111809080001 | |||||
| MACINTYRE, Alasdair Macgregor | Director | 8 Cammo Hill EH4 8EY Edinburgh Midlothian | British | 49626020001 | ||||||
| MCCONVILLE, James | Director | Hillfoot West Links Road EH31 2BB Gullane East Lothian | United Kingdom | British | 72663840004 | |||||
| MCCONVILLE, James | Director | EH31 | United Kingdom | British | 72663840004 | |||||
| MCGEE, Stephen James | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | Scotland | British | 220113750003 | |||||
| RITCHIE, David Cowan | Director | 48 Dick Place EH9 2JB Edinburgh Midlothian | Scotland | British | 26865440001 | |||||
| ROSS, Michael David | Director | Glen Tarra 8 Comiston Rise EH10 6HQ Edinburgh Midlothian | Scotland | British | 1378910001 | |||||
| STIRLING, James, Sir | Director | Garden House FK8 3NR Buchlyvie Stirlingshire | Scotland | British | 916650002 | |||||
| URQUHART, Lawrence Mcallister | Director | The Old School Highclere GR15 9RH Newbury Berks | British | 48038910001 |
Who are the persons with significant control of SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SCOTTISH WIDOWS (PORT HAMILTON) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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