LESCIP R LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLESCIP R LIMITED
    Company StatusInsolvency Proceedings
    Legal FormPrivate limited company
    Company Number SC186224
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LESCIP R LIMITED?

    • (7487) /

    Where is LESCIP R LIMITED located?

    Registered Office Address
    Titanium House
    Kings Inch Road
    G51 4BP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LESCIP R LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICSEL (RESEARCH) LIMITEDJun 14, 2001Jun 14, 2001
    PICSEL TECHNOLOGIES LIMITEDAug 03, 1999Aug 03, 1999
    EPAGE LIMITEDSep 03, 1998Sep 03, 1998
    E. PAGE LIMITEDMay 28, 1998May 28, 1998

    What are the latest accounts for LESCIP R LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnJan 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for LESCIP R LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2017
    Next Confirmation Statement DueJun 11, 2017
    OverdueYes

    What is the status of the latest annual return for LESCIP R LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for LESCIP R LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Suspend the dissolution
    10 pagesOC

    Appointment of Dr Majid Anwar as a director

    3 pagesAP01

    Appointment of Imran Ullah Khand as a director

    3 pagesAP01

    Registered office address changed from * Erskine House 68-73 Queen Street Edinburgh EH2 4NH* on May 17, 2012

    2 pagesAD01

    Insolvency court order

    Court order insolvency:order of court of session 01/05/2012. disapplies the period specified in paragraph 84(6) and stays the dissolution of the company
    1 pagesLIQ MISC OC

    Notice to Registrar in respect of date of dissolution

    2 pages2.27B(Scot)

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Termination of appointment of Majid Anwar as a director

    2 pagesTM01

    Termination of appointment of Imran Khand as a director

    2 pagesTM01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Certificate of change of name

    Company name changed picsel (research) LIMITED\certificate issued on 27/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 27, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2009

    RES15

    Statement of affairs with form 2.13B(SCOT)

    18 pages2.15B(Scot)

    legacy

    26 pages2.18B(Scot)

    Statement of administrator's proposal

    26 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    7 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288a

    Who are the officers of LESCIP R LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANWAR, Majid, Dr
    Kings Inch Road
    G51 4BP Glasgow
    Titanium House
    Director
    Kings Inch Road
    G51 4BP Glasgow
    Titanium House
    United KingdomBritish55967690001
    KHAND, Imran Ullah
    Kings Inch Road
    G51 4BP Glasgow
    Titanium House
    Director
    Kings Inch Road
    G51 4BP Glasgow
    Titanium House
    ScotlandBritish57147350002
    ANWAR, Majid, Dr
    22 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    Secretary
    22 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    British55967690001
    MACLEOD, Colin Neil
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    Secretary
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    British141403330001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Secretary
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANWAR, Majid, Dr
    22 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    Director
    22 The Loaning
    Whitecraigs
    G46 6SF Glasgow
    United KingdomBritish55967690001
    DON, John Gavin Marow Douglas
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    Director
    3 Clermiston Terrace
    EH12 6XF Edinburgh
    British7042200002
    EDWARDS, Mark Ricardo
    The Old School
    Beacons Bottom
    HP14 3XG High Wycombe
    Buckinghamshire
    Director
    The Old School
    Beacons Bottom
    HP14 3XG High Wycombe
    Buckinghamshire
    British66074720001
    KHAND, Imran Ullah
    258 Nithsdale Road
    G41 5AN Glasgow
    Lanarkshire
    Director
    258 Nithsdale Road
    G41 5AN Glasgow
    Lanarkshire
    ScotlandBritish57147350002
    MACLEOD, Colin Neil
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    Director
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    ScotlandBritish141403330001
    MACLEOD, Colin Neil
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    Nominee Director
    93 Ratho Drive, Windsor Gate
    Carrickstone, Cumbernauld
    G68 0GA Glasgow
    Strathclde
    British900016920001
    REHMAN, Suhail
    1 Millfield Meadows
    PA8 6HQ Erskine
    Renfrewshire
    Director
    1 Millfield Meadows
    PA8 6HQ Erskine
    Renfrewshire
    ScotlandBritish65199380001
    SALIM, Mussadiq
    18 Ashlea Drive
    Giffnock
    G46 6BH Glasgow
    Strathclyde
    Director
    18 Ashlea Drive
    Giffnock
    G46 6BH Glasgow
    Strathclyde
    British46874970001
    STEEN, Kenneth Duncan
    20 Kenmure Gardens
    Bishopbriggs
    G64 2BX Glasgow
    Strathclyde
    Nominee Director
    20 Kenmure Gardens
    Bishopbriggs
    G64 2BX Glasgow
    Strathclyde
    British900016910001

    Does LESCIP R LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 12, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 16, 2009Registration of a charge (410)
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 13, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (410)
    Bond & floating charge
    Created On May 02, 2001
    Delivered On May 09, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • May 09, 2001Registration of a charge (410)
    • Jun 18, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 12, 2001
    Delivered On Jan 16, 2001
    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
    • Softbank United Kingdom Ventures and Softbank UK Capital L.P.
    Transactions
    • Jan 16, 2001Registration of a charge (410)
    • May 17, 2001Alteration to a floating charge (466 Scot)
    • Jun 13, 2001Statement of satisfaction of a charge in full or part (419a)

    Does LESCIP R LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2009Administration started
    Jul 26, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    practitioner
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh

    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