DEREK LOVEJOY SCOTLAND LIMITED
Overview
| Company Name | DEREK LOVEJOY SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC193763 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DEREK LOVEJOY SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| TURNBULL JEFFREY PARTNERSHIP LIMITED | Jun 10, 1999 | Jun 10, 1999 |
| DUNWILCO (708) LIMITED | Feb 24, 1999 | Feb 24, 1999 |
What are the latest accounts for DEREK LOVEJOY SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DEREK LOVEJOY SCOTLAND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DEREK LOVEJOY SCOTLAND 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 | 5 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Shearer as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Elizabeth Waters as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Apr 08, 2009 | 2 pages | CH04 | ||||||||||
Statement of capital on Nov 17, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of DEREK LOVEJOY SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row Westminster SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| WATERS, Clare Elizabeth | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 66300280003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT Westminster 17-19 London |
| 130342630002 | ||||||||||
| HARRIS, Christopher David | Secretary | G3 Millennium Apartments 95 Newhall Street B3 1BA Birmingham | British | 47788030007 | ||||||||||
| MCCULLOCH, Colin John | Secretary | Seaforth Cottage 29 York Road EH5 3EG Edinburgh Midlothian | British | 75795920001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Secretary | Rochester Row SW1P 1QT Westminster 17-19 London | 130342630002 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
| BLACKWOOD MURRAY, David Malcolm | Director | 26 Ravenslea Road SW12 8RY London | British | 28568450002 | ||||||||||
| COLE, Christine Ann | Director | 33 Eustace Building 372 Queenstown Road SW8 4NT London | British | 95519930002 | ||||||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||||||
| GARVEY, Kevin John | Director | 3 Ravel Close MK7 8EY Milton Keynes Buckinghamshire | United Kingdom | British | 80893800001 | |||||||||
| HARRIS, Christopher David | Director | G3 Millennium Apartments 95 Newhall Street B3 1BA Birmingham | England | British | 47788030007 | |||||||||
| JENNINGS, Timothy | Director | 8 Beaumaris Grove Shenley Church End MK5 6EN Milton Keynes Buckinghamshire | England | British | 149372130001 | |||||||||
| KELLY, Richard Martin | Director | 118 Cambridge Street SW1V 4QF London | United Kingdom | British | 12516660001 | |||||||||
| MCCANN, Timothy John | Director | Galavale Broughton ML12 6HQ Biggar Tweeddale Lanarkshire | British | 62247340001 | ||||||||||
| MCCULLOCH, Colin John | Director | Seaforth Cottage 29 York Road EH5 3EG Edinburgh Midlothian | British | 75795920001 | ||||||||||
| PEACHEY, Jeremy Edward | Director | 40 Lavender Close LE17 4GP Lutterworth Leicestershire | British | 87298440001 | ||||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| REID, Iain Mcdonald | Director | 34a Powys Avenue Oadby LE2 2DP Leicester Leicestershire | England | British | 28568460002 | |||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 132651920002 | |||||||||
| THOMAS, Duncan James | Director | Knighton Road Portland Towers, London Road LE2 2PG Leicester Leicestershire | United Kingdom | British | 122754610001 | |||||||||
| TURNBULL, Wilson Mark | Director | Creag An Tuirc House FK19 8NY Balquhidder Perthshire | United Kingdom | British | 72984870001 | |||||||||
| WELCH, James Gordon Digby | Director | Tweedsmuir ML12 6QN Nr. Biggar Polmood House Peeblesshire | Scotland | British | 138319840001 | |||||||||
| WHITTEN, Geoffrey | Director | Calzeat Farmhouse Broughton ML12 6HQ Biggar Lanarkshire | Scotland | British | 64418570001 |
Does DEREK LOVEJOY SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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