LCM123 LIMITED

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

    Company NameLCM123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175272
    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 LCM123 LIMITED?

    • (9999) /

    Where is LCM123 LIMITED located?

    Registered Office Address
    95 Bothwell Street
    (7th Floor East)
    G2 7HX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LCM123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAREN CONSULTING LIMITEDMay 29, 1997May 29, 1997
    MACROCOM (416) LIMITEDMay 08, 1997May 08, 1997

    What are the latest accounts for LCM123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LCM123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 08, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2011

    Statement of capital on Jun 02, 2011

    • Capital: GBP 27,747.3
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Richard Kellett-Clarke as a director

    1 pagesTM01

    Termination of appointment of William Edmondson as a director

    1 pagesTM01

    Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director

    2 pagesAP01

    Director's details changed for Mr William Somerville Edmonson on Feb 11, 2011

    2 pagesCH01

    Appointment of Mr William Somerville Edmonson as a director

    2 pagesAP01

    Appointment of Jane Mackie as a secretary

    2 pagesAP03

    legacy

    3 pagesMG03s

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2007

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    Who are the officers of LCM123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Jane
    Times Square
    160 Queen Victoria Street
    EC4V 4BF London
    2nd Floor
    United Kingdom
    Secretary
    Times Square
    160 Queen Victoria Street
    EC4V 4BF London
    2nd Floor
    United Kingdom
    157651130001
    MUIR, Robert Paul Maclaren
    23003 Two Harbors Glen Street
    77494 Katy
    Texas
    Usa
    Director
    23003 Two Harbors Glen Street
    77494 Katy
    Texas
    Usa
    UsaBritish64437010003
    CRAIG, David John
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    Secretary
    3 Uplands
    Ben Rhydding Drive
    LS29 8BD Ilkley
    West Yorkshire
    British58572700002
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    MACVICAR, Shonagh Katherine
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    Secretary
    7 Stirling Drive
    Rutherglen
    G73 4JH Glasgow
    British127753860001
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Secretary
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    British74640470001
    WATERS, Frank Vincent
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    Secretary
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    British68379410005
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxfordshire
    United Kingdom
    United KingdomBritish136812950001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    KELLETT-CLARKE, Richard Graham Quinton
    St. Lukes Mews
    Notting Hill
    W11 1DF London
    3
    United Kingdom
    Director
    St. Lukes Mews
    Notting Hill
    W11 1DF London
    3
    United Kingdom
    EnglandBritish138013280001
    O'HARA, Thomas
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    Director
    7 Kirklands Drive
    Newton Mearns
    G77 5FF Glasgow
    United KingdomBritish74640470001
    RIVERS, Mark
    Teach Na H Abhainn
    Dowally
    PH9 0NT Pitlochry
    Director
    Teach Na H Abhainn
    Dowally
    PH9 0NT Pitlochry
    British84064080001
    WATERS, Frank Vincent
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    Director
    Daldowie
    32 Langside Drive
    G43 2QQ Newlands
    Glasgow
    British68379410005

    Does LCM123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 25, 2000
    Delivered On Jun 01, 2000
    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
    • Jun 01, 2000Registration of a charge (410)
    • Dec 21, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jul 07, 1998
    Delivered On Jul 16, 1998
    Satisfied
    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
    • Jul 16, 1998Registration of a charge (410)
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (419a)

    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