L W HOLDINGS LTD.
Overview
| Company Name | L W HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC150782 |
| 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 L W HOLDINGS LTD.?
- (7415) /
Where is L W HOLDINGS LTD. located?
| Registered Office Address | Locard House, Finch Way Strathclyde Business Park ML4 3PR Bellshill Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L W HOLDINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for L W HOLDINGS LTD.?
| 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Matthew Gibson on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Locard House, Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on May 24, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts made up to Apr 30, 2007 | 9 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of L W HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Finch Way Strathclyde Business Park ML4 3PR Bellshill Locard House, Lanarkshire Scotland | British | 158512990001 | ||||||
| GIBSON, Matthew | Director | Finch Way Strathclyde Business Park ML4 3PR Bellshill Locard House, Lanarkshire Scotland | United Kingdom | British | 82427280001 | |||||
| TYLER, Martin Keith | Director | Finch Way Strathclyde Business Park ML4 3PR Bellshill Locard House, Lanarkshire Scotland | Great Britain | British | 158372390001 | |||||
| MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | 88620750001 | ||||||
| PAGAN, Archibald | Secretary | 1 Christchurch Place East Kilbride G75 8RA Glasgow Lanarkshire | British | 1030720001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| RUSSELL, Dan Gardiner | Secretary | 51 Cameron Street ML1 3AH Motherwell Lanarkshire | British | 379980001 | ||||||
| RUSSELL, Dorothy Kathryn | Secretary | 51 Cameron Street ML1 3AH Motherwell Lanarkshire | British | 63907410001 | ||||||
| SHAY, Ian Lawton | Secretary | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | British | 9138100003 | ||||||
| COOK, Geoffrey Graham | Director | Roxby Manor Pickering Road Thornton Le Dale YO18 7LH Pickering North Yorkshire | British | 51386970005 | ||||||
| HARRIS, Edward | Director | 18 Beech Crescent G77 5BN Newton Mearns Glasgow | British | 81098320001 | ||||||
| LEWIS, William | Director | Lockhart Mill ML11 7RB Lanark Clydesdale | British | 61235080001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MEEHAN, Paul Christopher | Director | 9 Appleby Court Scotton Gates HG5 9LU Knareborough North Yorkshire | United Kingdom | British | 127255230002 | |||||
| MEEHAN, Paul Christopher | Director | 16 The Spinney HG5 0TD Knaresborough North Yorkshire | British | 2919580002 | ||||||
| PAGAN, Archibald | Director | 1 Christchurch Place East Kilbride G75 8RA Glasgow Lanarkshire | British | 1030720001 | ||||||
| POPPLEWELL, Kenneth | Director | 3 Adel Towers Court Adel LS16 8ER Leeds West Yorkshire | British | 43094790001 | ||||||
| PRESTON, Colin Taylor | Director | Avalon 4 Denholm Gardens Quarter ML3 7XY Hamilton Lanarkshire | British | 467360002 | ||||||
| RUSSELL, Dan Gardiner | Director | 51 Cameron Street ML1 3AH Motherwell Lanarkshire | British | 379980001 | ||||||
| SHAY, Ian Lawton | Director | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | England | British | 9138100003 | |||||
| STORY, Ian Graham | Director | Finch Way Strathclyde Business Park ML4 3PR Bellshill Locard House, Lanarkshire Scotland | United Kingdom | British | 75238840004 |
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