JONES LANG LASALLE (SCOTLAND) LIMITED

JONES LANG LASALLE (SCOTLAND) LIMITED

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

    Company NameJONES LANG LASALLE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC188350
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JONES LANG LASALLE (SCOTLAND) LIMITED?

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

    Where is JONES LANG LASALLE (SCOTLAND) LIMITED located?

    Registered Office Address
    150 St Vincent Street
    Glasgow
    G2 5ND
    Undeliverable Registered Office AddressNo

    What were the previous names of JONES LANG LASALLE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.L.W. (SCOTLAND) CORPORATE LIMITEDAug 03, 1998Aug 03, 1998

    What are the latest accounts for JONES LANG LASALLE (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for JONES LANG LASALLE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Miscellaneous

    Section 519 auditor's statement
    3 pagesMISC

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan Scott Robertson as a director on Oct 06, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Richard Henry Webster as a secretary on Jan 21, 2013

    2 pagesAP03

    Appointment of Mr Mark Stupples as a director on Jan 21, 2013

    2 pagesAP01

    Appointment of Mr Richard Howling as a director on Jan 21, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Termination of appointment of Elizabeth Anne Simpson as a secretary on Sep 28, 2012

    1 pagesTM02

    Annual return made up to Aug 03, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alan Scott Robertson on Sep 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Annual return made up to Aug 03, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Alan Scott Robertson on Jan 01, 2009

    2 pagesCH01

    Annual return made up to Aug 03, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    Who are the officers of JONES LANG LASALLE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Hanover Square
    W1S 1JA London
    22
    England
    Secretary
    Hanover Square
    W1S 1JA London
    22
    England
    175845630001
    HOWLING, Richard
    Hanover Square
    W1S 1JA London
    22
    England
    Director
    Hanover Square
    W1S 1JA London
    22
    England
    EnglandBritish119284370002
    HUMPHERY, Alasdair Neacal Mackillop
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    Director
    Hallhead Road
    Newington
    EH16 5QJ Edinburgh
    18
    Lothian
    Scotland
    ScotlandBritish140268600001
    IRVINE, Andrew Robertson
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    Director
    21 Midmar Gardens
    EH10 6DY Edinburgh
    Scotland
    United KingdomBritish1100340001
    STUPPLES, Mark
    Hanover Square
    W1S 1JA London
    22
    England
    Director
    Hanover Square
    W1S 1JA London
    22
    England
    EnglandBritish106558420001
    SIMPSON, Elizabeth Anne
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    Secretary
    19 Kirkdene Place
    Newton Mearns
    G77 5SB Glasgow
    British44595990001
    ROBERTSON, Alan Scott
    Jash Falqa
    Shoreline Apartments The Palm Jumeirah
    Dubai
    Flat 403
    United Arab Emirates
    United Arab Emirates
    Director
    Jash Falqa
    Shoreline Apartments The Palm Jumeirah
    Dubai
    Flat 403
    United Arab Emirates
    United Arab Emirates
    United Arab EmiratesBritish49092940006
    WILSON, Douglas Burns
    50 Hughenden Gardens
    G12 9YH Glasgow
    Director
    50 Hughenden Gardens
    G12 9YH Glasgow
    British52885750001

    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