L W HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameL W HOLDINGS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150782
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for L W HOLDINGS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for L W HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2011

    Statement of capital on May 18, 2011

    • Capital: GBP 50
    SH01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    3 pagesAP03

    Termination of appointment of Lisa Mcdonell as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Matthew Gibson on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Locard House, Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA on May 24, 2010

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Apr 30, 2007

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288a

    Who are the officers of L W HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    Secretary
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    British158512990001
    GIBSON, Matthew
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    United KingdomBritishAccountant82427280001
    TYLER, Martin Keith
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    Great BritainBritishChartered Accountant158372390001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    BritishSolicitor88620750001
    PAGAN, Archibald
    1 Christchurch Place
    East Kilbride
    G75 8RA Glasgow
    Lanarkshire
    Secretary
    1 Christchurch Place
    East Kilbride
    G75 8RA Glasgow
    Lanarkshire
    BritishInsurance Broker1030720001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RUSSELL, Dan Gardiner
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    Secretary
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    BritishInsurance Broker379980001
    RUSSELL, Dorothy Kathryn
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    Secretary
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    BritishSecretary63907410001
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Secretary
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    BritishDirector9138100003
    COOK, Geoffrey Graham
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    Director
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    BritishDirector51386970005
    HARRIS, Edward
    18 Beech Crescent
    G77 5BN Newton Mearns
    Glasgow
    Director
    18 Beech Crescent
    G77 5BN Newton Mearns
    Glasgow
    BritishDirector81098320001
    LEWIS, William
    Lockhart Mill
    ML11 7RB Lanark
    Clydesdale
    Director
    Lockhart Mill
    ML11 7RB Lanark
    Clydesdale
    BritishInsrance Broker61235080001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MEEHAN, Paul Christopher
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    Director
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    United KingdomBritishDirector127255230002
    MEEHAN, Paul Christopher
    16 The Spinney
    HG5 0TD Knaresborough
    North Yorkshire
    Director
    16 The Spinney
    HG5 0TD Knaresborough
    North Yorkshire
    BritishDirector2919580002
    PAGAN, Archibald
    1 Christchurch Place
    East Kilbride
    G75 8RA Glasgow
    Lanarkshire
    Director
    1 Christchurch Place
    East Kilbride
    G75 8RA Glasgow
    Lanarkshire
    BritishInsurance Broker1030720001
    POPPLEWELL, Kenneth
    3 Adel Towers Court
    Adel
    LS16 8ER Leeds
    West Yorkshire
    Director
    3 Adel Towers Court
    Adel
    LS16 8ER Leeds
    West Yorkshire
    BritishDirector43094790001
    PRESTON, Colin Taylor
    Avalon 4 Denholm Gardens
    Quarter
    ML3 7XY Hamilton
    Lanarkshire
    Director
    Avalon 4 Denholm Gardens
    Quarter
    ML3 7XY Hamilton
    Lanarkshire
    BritishDirector467360002
    RUSSELL, Dan Gardiner
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    Director
    51 Cameron Street
    ML1 3AH Motherwell
    Lanarkshire
    BritishInsurance Broker379980001
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Director
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    EnglandBritishDirector9138100003
    STORY, Ian Graham
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    Director
    Finch Way
    Strathclyde Business Park
    ML4 3PR Bellshill
    Locard House,
    Lanarkshire
    Scotland
    United KingdomBritishFinancial Director75238840004

    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