LESCIP T LIMITED

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

    Company NameLESCIP T LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211433
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LESCIP T LIMITED?

    • (7222) /

    Where is LESCIP T LIMITED located?

    Registered Office Address
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LESCIP T LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICSEL TECHNOLOGIES LIMITEDJun 14, 2001Jun 14, 2001
    PICSEL RESEARCH LIMITEDFeb 09, 2001Feb 09, 2001
    PICSEL (IP) LIMITEDSep 28, 2000Sep 28, 2000

    What are the latest accounts for LESCIP T LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for LESCIP T LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(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

    Administrator's progress report

    11 pages2.20B(Scot)

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

    2 pagesTM02

    Certificate of change of name

    Company name changed picsel technologies LIMITED\certificate issued on 27/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2009

    Change of name notice

    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)

    71 pages2.15B(Scot)

    legacy

    75 pages2.18B(Scot)

    Statement of administrator's proposal

    75 pages2.16B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    7 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of LESCIP T LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Colin Neil
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    Secretary
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    British141403330001
    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
    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
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    Director
    93 Ratho Drive
    Cumbernauld
    G68 0GA Glasgow
    Lanarkshire
    ScotlandBritish141403330001
    STEEN, Kenneth Duncan
    27 Belmont Drive
    Giffnock
    G46 7NZ Glasgow
    Lanarkshire
    Director
    27 Belmont Drive
    Giffnock
    G46 7NZ Glasgow
    Lanarkshire
    British75907460002

    Does LESCIP T 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)
    Floating charge
    Created On Mar 14, 2008
    Delivered On Mar 20, 2008
    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 20, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jan 14, 2002
    Delivered On Jan 22, 2002
    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
    • Jan 22, 2002Registration of a charge (410)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (419a)

    Does LESCIP T LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2011Administration ended
    Jul 15, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    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
    Graham Douglas Frost
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    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