LAWMOOR GLASGOW LIMITED

LAWMOOR GLASGOW LIMITED

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

    Company NameLAWMOOR GLASGOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC164120
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAWMOOR GLASGOW LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAWMOOR GLASGOW LIMITED located?

    Registered Office Address
    Caledonia House
    2 Lawmoor Street
    G5 0US Glasgow
    Strathclyde
    Undeliverable Registered Office AddressNo

    What were the previous names of LAWMOOR GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY TECHNICAL SERVICES (GLASGOW) LIMITEDAug 27, 2008Aug 27, 2008
    CITY TECHNICAL SERVICES (UK) LIMITEDJan 24, 2006Jan 24, 2006
    STEVENS SERVICES LIMITEDMar 13, 1996Mar 13, 1996

    What are the latest accounts for LAWMOOR GLASGOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LAWMOOR GLASGOW LIMITED?

    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

    Statement of capital on Nov 29, 2016

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    6 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 101,000
    SH01

    Certificate of change of name

    Company name changed city technical services (glasgow) LIMITED\certificate issued on 15/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 15, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2015

    RES15

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

    6 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 101,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 101,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 13, 2013 with full list of shareholders

    14 pagesAR01

    Director's details changed for Mr Colin John Seggie on Mar 01, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 13, 2012 with full list of shareholders

    14 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 13, 2011 with full list of shareholders

    14 pagesAR01

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

    6 pagesAA

    Annual return made up to Mar 13, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of LAWMOOR GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Charles
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    Secretary
    2 Lawmoor Street
    G5 0US Glasgow
    Caledonia House
    Strathclyde
    British146138930001
    SEGGIE, Colin John
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Uk
    Director
    Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    9
    Uk
    United KingdomBritish100794520002
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Secretary
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    British114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    British87668290001
    MCKECHAN, Ronald
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    Secretary
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    British74491830001
    MILLIGAN, Maureen
    21a Bellflower Grove
    East Kilbride
    G74 4TB Glasgow
    Secretary
    21a Bellflower Grove
    East Kilbride
    G74 4TB Glasgow
    British46891480001
    MURRAY, Daniel
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    Secretary
    12 Ashley Park
    G71 6LU Uddingston
    Lanarkshire
    British110163520001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    FRASER, Gordon
    16 Pentland Drive
    EH10 6PU Edinburgh
    Director
    16 Pentland Drive
    EH10 6PU Edinburgh
    British1347180002
    HAUGHEY, Brian
    26 Kingslynn Drive
    G44 4JA Glasgow
    Director
    26 Kingslynn Drive
    G44 4JA Glasgow
    ScotlandBritish47084490001
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritish1222040002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritish215210002
    MACMILLAN, Gordon
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    Director
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Lanarkshire
    British109654300001
    NEESON, Paul Gerard
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    Director
    Duncrag
    Bonhill Road
    G82 2DY Dumbarton
    ScotlandBritish54148210001

    Does LAWMOOR GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 05, 1998
    Delivered On Mar 13, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1998Registration of a charge (410)

    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