NEW LAURIESTON (GLASGOW) LIMITED
Overview
| Company Name | NEW LAURIESTON (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182682 |
| 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 NEW LAURIESTON (GLASGOW) LIMITED?
- Development of building projects (41100) / Construction
Where is NEW LAURIESTON (GLASGOW) LIMITED located?
| Registered Office Address | Miller House 2 Lochside View EH12 9DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW LAURIESTON (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW LAURIESTON LIMITED | Apr 21, 1998 | Apr 21, 1998 |
| SR NEWCO LIMITED | Feb 03, 1998 | Feb 03, 1998 |
What are the latest accounts for NEW LAURIESTON (GLASGOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for NEW LAURIESTON (GLASGOW) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 03, 2024 |
What are the latest filings for NEW LAURIESTON (GLASGOW) LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Termination of appointment of Eric Weir Adair as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Miller House 2 Lochside View Edinburgh EH12 9DH on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on Jul 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of NEW LAURIESTON (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, Andrew William Lawrence | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | Scotland | British | 70737480002 | |||||
| JACKSON, Julie Mansfield | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | Scotland | British | 179717450001 | |||||
| MACPHERSON, John | Secretary | 4 Craiglockhart Terrace EH14 1AJ Edinburgh | British | 54071540001 | ||||||
| MCGOWAN, Carol Ann | Secretary | 374 Leith Walk EH7 4PE Edinburgh Midlothian | British | 112664200001 | ||||||
| WILSON, Mary | Secretary | 3 Belgrave Road EH12 6NG Edinburgh | British | 42188180001 | ||||||
| ADAIR, Eric Weir | Director | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | Scotland | British | 116185430001 | |||||
| ANDERSON, Donald Craig | Director | 39 The Spinney EH17 7LE Edinburgh Midlothian | Scotland | British | 48629740001 | |||||
| ANDERSON, Ewan Thomas | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh | Scotland | British | 71536430001 | |||||
| BARRS, Benjamin | Director | 3 Victoria Road PA19 1LD Gourock Renfrewshire | Scotland | British | 85505060001 | |||||
| BLAIR, James Don | Director | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | Scotland | British | 85605320001 | |||||
| BORLAND, Donald William | Director | 2 Kirklee Road G12 0TN Glasgow Lanarkshire | British | 66010670001 | ||||||
| BRADBURY, Neil | Director | 29/8 Fettes Row EH3 6RL Edinburgh Midlothian | British | 61163630002 | ||||||
| BROGAN, Peter George | Director | 3 Mackenzie Gardens Dolphinton EH46 7HS West Linton | British | 52845290001 | ||||||
| CUMMING, Margaret | Director | 14 Darluith Park Brookfield PA5 8DD Johnstone | British | 67838070003 | ||||||
| DI CIACCA, John Mark | Director | Main Road KY11 1HA North Queensferry The Red Post Fife | United Kingdom | British | 77111830002 | |||||
| FORBES, John | Director | Eskside House EH22 2AH Dalkeith | United Kingdom | British | 395530001 | |||||
| HUNTER, Colin Ian | Director | Stonelaws Farm EH40 3DX East Linton East Lothian | Scotland | British | 37329910003 | |||||
| JACOBS, Ronnie Alexander | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh | Scotland | British | 48274930001 | |||||
| JOHNSON, Neil Scott | Director | 2 Eweford Cottages EH42 1RF Dunbar | British | 72927080004 | ||||||
| O'DONNELL, Harry Joseph | Director | 30 Alder Road G43 2UU Glasgow | United Kingdom | British | 46524710001 | |||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| REILLY, Paul | Director | 22 Cramond Road South EH4 6AA Edinburgh | British | 61160560001 | ||||||
| ROSS, Raymond George | Director | Dolphin House 4 Hunter Square EH1 1QW Edinburgh | United Kingdom | British | 26330001 | |||||
| SMART, Jeremy John | Director | 24 Darnley Gardens Pollokshields G41 4NG Glasgow 1/2 Scotland | United Kingdom | British | 140155680001 | |||||
| SUTHERLAND, Duncan | Director | Whitefold Farmhouse Four Acre Lane PR3 2TD Thornley Lancashire | England | British | 78226760001 | |||||
| TALBOT, Philip | Director | 46 Comiston Drive EH10 5QR Edinburgh Midlothian | British | 56620730003 | ||||||
| WALL, Ian James, Prof | Director | 85 Warrender Park Road EH9 1EW Edinburgh Midlothian | Scotland | British | 430300001 |
Who are the persons with significant control of NEW LAURIESTON (GLASGOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Edi Group Limited | Jul 01, 2016 | Cockburn Street EH1 1QB Edinburgh 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Homes Holdings Limited | Jul 01, 2016 | Lochside View EH12 9DH Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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