NEW LAURIESTON (GLASGOW) LIMITED

NEW LAURIESTON (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEW LAURIESTON (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182682
    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 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 AddressNo

    What were the previous names of NEW LAURIESTON (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW LAURIESTON LIMITEDApr 21, 1998Apr 21, 1998
    SR NEWCO LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for NEW LAURIESTON (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for NEW LAURIESTON (GLASGOW) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2024

    What are the latest filings for NEW LAURIESTON (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

    1 pagesDS01

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Termination of appointment of Eric Weir Adair as a director on Jun 21, 2018

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    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 pagesAD01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Who are the officers of NEW LAURIESTON (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, Andrew William Lawrence
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    ScotlandBritish70737480002
    JACKSON, Julie Mansfield
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    ScotlandBritish94193070002
    MURDOCH, Ian
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    ScotlandBritish179717450001
    MACPHERSON, John
    4 Craiglockhart Terrace
    EH14 1AJ Edinburgh
    Secretary
    4 Craiglockhart Terrace
    EH14 1AJ Edinburgh
    British54071540001
    MCGOWAN, Carol Ann
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    Secretary
    374 Leith Walk
    EH7 4PE Edinburgh
    Midlothian
    British112664200001
    WILSON, Mary
    3 Belgrave Road
    EH12 6NG Edinburgh
    Secretary
    3 Belgrave Road
    EH12 6NG Edinburgh
    British42188180001
    ADAIR, Eric Weir
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    ScotlandBritish116185430001
    ANDERSON, Donald Craig
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    Director
    39 The Spinney
    EH17 7LE Edinburgh
    Midlothian
    ScotlandBritish48629740001
    ANDERSON, Ewan Thomas
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    ScotlandBritish71536430001
    BARRS, Benjamin
    3 Victoria Road
    PA19 1LD Gourock
    Renfrewshire
    Director
    3 Victoria Road
    PA19 1LD Gourock
    Renfrewshire
    ScotlandBritish85505060001
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Director
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    ScotlandBritish85605320001
    BORLAND, Donald William
    2 Kirklee Road
    G12 0TN Glasgow
    Lanarkshire
    Director
    2 Kirklee Road
    G12 0TN Glasgow
    Lanarkshire
    British66010670001
    BRADBURY, Neil
    29/8 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    Director
    29/8 Fettes Row
    EH3 6RL Edinburgh
    Midlothian
    British61163630002
    BROGAN, Peter George
    3 Mackenzie Gardens
    Dolphinton
    EH46 7HS West Linton
    Director
    3 Mackenzie Gardens
    Dolphinton
    EH46 7HS West Linton
    British52845290001
    CUMMING, Margaret
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    Director
    14 Darluith Park
    Brookfield
    PA5 8DD Johnstone
    British67838070003
    DI CIACCA, John Mark
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    Director
    Main Road
    KY11 1HA North Queensferry
    The Red Post
    Fife
    United KingdomBritish77111830002
    FORBES, John
    Eskside House
    EH22 2AH Dalkeith
    Director
    Eskside House
    EH22 2AH Dalkeith
    United KingdomBritish395530001
    HUNTER, Colin Ian
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    Director
    Stonelaws Farm
    EH40 3DX East Linton
    East Lothian
    ScotlandBritish37329910003
    JACOBS, Ronnie Alexander
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    ScotlandBritish48274930001
    JOHNSON, Neil Scott
    2 Eweford Cottages
    EH42 1RF Dunbar
    Director
    2 Eweford Cottages
    EH42 1RF Dunbar
    British72927080004
    O'DONNELL, Harry Joseph
    30 Alder Road
    G43 2UU Glasgow
    Director
    30 Alder Road
    G43 2UU Glasgow
    United KingdomBritish46524710001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    REILLY, Paul
    22 Cramond Road South
    EH4 6AA Edinburgh
    Director
    22 Cramond Road South
    EH4 6AA Edinburgh
    British61160560001
    ROSS, Raymond George
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    Director
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh
    United KingdomBritish26330001
    SMART, Jeremy John
    24 Darnley Gardens
    Pollokshields
    G41 4NG Glasgow
    1/2
    Scotland
    Director
    24 Darnley Gardens
    Pollokshields
    G41 4NG Glasgow
    1/2
    Scotland
    United KingdomBritish140155680001
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritish78226760001
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    British56620730003
    WALL, Ian James, Prof
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    Director
    85 Warrender Park Road
    EH9 1EW Edinburgh
    Midlothian
    ScotlandBritish430300001

    Who are the persons with significant control of NEW LAURIESTON (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Edi Group Limited
    Cockburn Street
    EH1 1QB Edinburgh
    3
    United Kingdom
    Jul 01, 2016
    Cockburn Street
    EH1 1QB Edinburgh
    3
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc110956
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miller Homes Holdings Limited
    Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Jul 01, 2016
    Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc255430
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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