DEREK LOVEJOY SCOTLAND LIMITED

DEREK LOVEJOY SCOTLAND LIMITED

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

    Company NameDEREK LOVEJOY SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193763
    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 DEREK LOVEJOY SCOTLAND LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is DEREK LOVEJOY SCOTLAND LIMITED located?

    Registered Office Address
    Erskine House 4th Floor
    Queen Street
    EH2 4NR Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DEREK LOVEJOY SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURNBULL JEFFREY PARTNERSHIP LIMITEDJun 10, 1999Jun 10, 1999
    DUNWILCO (708) LIMITEDFeb 24, 1999Feb 24, 1999

    What are the latest accounts for DEREK LOVEJOY SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DEREK LOVEJOY SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEREK LOVEJOY SCOTLAND 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

    5 pagesDS01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

    Appointment of Mrs Clare Elizabeth Waters as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Apr 08, 2009

    2 pagesCH04

    Statement of capital on Nov 17, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of DEREK LOVEJOY SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish66300280003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT Westminster
    17-19
    London
    Director
    Rochester Row
    SW1P 1QT Westminster
    17-19
    London
    Identification TypeEuropean Economic Area
    Registration Number5641516
    130342630002
    HARRIS, Christopher David
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    Secretary
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    British47788030007
    MCCULLOCH, Colin John
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    Secretary
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    British75795920001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT Westminster
    17-19
    London
    Secretary
    Rochester Row
    SW1P 1QT Westminster
    17-19
    London
    130342630002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BLACKWOOD MURRAY, David Malcolm
    26 Ravenslea Road
    SW12 8RY London
    Director
    26 Ravenslea Road
    SW12 8RY London
    British28568450002
    COLE, Christine Ann
    33 Eustace Building
    372 Queenstown Road
    SW8 4NT London
    Director
    33 Eustace Building
    372 Queenstown Road
    SW8 4NT London
    British95519930002
    CRAWFORD, Douglas James
    37 The Steils
    EH10 5XD Edinburgh
    Director
    37 The Steils
    EH10 5XD Edinburgh
    British55793670001
    GARVEY, Kevin John
    3 Ravel Close
    MK7 8EY Milton Keynes
    Buckinghamshire
    Director
    3 Ravel Close
    MK7 8EY Milton Keynes
    Buckinghamshire
    United KingdomBritish80893800001
    HARRIS, Christopher David
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    Director
    G3 Millennium Apartments
    95 Newhall Street
    B3 1BA Birmingham
    EnglandBritish47788030007
    JENNINGS, Timothy
    8 Beaumaris Grove
    Shenley Church End
    MK5 6EN Milton Keynes
    Buckinghamshire
    Director
    8 Beaumaris Grove
    Shenley Church End
    MK5 6EN Milton Keynes
    Buckinghamshire
    EnglandBritish149372130001
    KELLY, Richard Martin
    118 Cambridge Street
    SW1V 4QF London
    Director
    118 Cambridge Street
    SW1V 4QF London
    United KingdomBritish12516660001
    MCCANN, Timothy John
    Galavale
    Broughton
    ML12 6HQ Biggar Tweeddale
    Lanarkshire
    Director
    Galavale
    Broughton
    ML12 6HQ Biggar Tweeddale
    Lanarkshire
    British62247340001
    MCCULLOCH, Colin John
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    Director
    Seaforth Cottage
    29 York Road
    EH5 3EG Edinburgh
    Midlothian
    British75795920001
    PEACHEY, Jeremy Edward
    40 Lavender Close
    LE17 4GP Lutterworth
    Leicestershire
    Director
    40 Lavender Close
    LE17 4GP Lutterworth
    Leicestershire
    British87298440001
    POLSON, Michael Buchanan
    11 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    11 Craighall Gardens
    EH6 4RH Edinburgh
    British46168760001
    REID, Iain Mcdonald
    34a Powys Avenue
    Oadby
    LE2 2DP Leicester
    Leicestershire
    Director
    34a Powys Avenue
    Oadby
    LE2 2DP Leicester
    Leicestershire
    EnglandBritish28568460002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    THOMAS, Duncan James
    Knighton Road
    Portland Towers, London Road
    LE2 2PG Leicester
    Leicestershire
    Director
    Knighton Road
    Portland Towers, London Road
    LE2 2PG Leicester
    Leicestershire
    United KingdomBritish122754610001
    TURNBULL, Wilson Mark
    Creag An Tuirc House
    FK19 8NY Balquhidder
    Perthshire
    Director
    Creag An Tuirc House
    FK19 8NY Balquhidder
    Perthshire
    United KingdomBritish72984870001
    WELCH, James Gordon Digby
    Tweedsmuir
    ML12 6QN Nr. Biggar
    Polmood House
    Peeblesshire
    Director
    Tweedsmuir
    ML12 6QN Nr. Biggar
    Polmood House
    Peeblesshire
    ScotlandBritish138319840001
    WHITTEN, Geoffrey
    Calzeat Farmhouse
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Director
    Calzeat Farmhouse
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    ScotlandBritish64418570001

    Does DEREK LOVEJOY SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 12, 2003
    Delivered On Oct 01, 2003
    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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (410)
    • Jan 04, 2013Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jun 11, 1999
    Delivered On Jun 15, 1999
    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
    • Jun 15, 1999Registration of a charge (410)
    • Jun 12, 2003Statement 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