LANSMILL LIMITED

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

    Company NameLANSMILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC256909
    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 LANSMILL LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is LANSMILL LIMITED located?

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

    What are the latest accounts for LANSMILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for LANSMILL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LANSMILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    33 pages2.16BZ(Scot)

    Registered office address changed from 37 Cortmalaw Gardens Glasgow Lanarkshire G33 1TJ Scotland on Feb 18, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Director's details changed for Mr Gerrard Mclaughlin on Jan 04, 2013

    2 pagesCH01

    Registered office address changed from 126 West Regent Street Glasgow G2 2BH on Jan 04, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    9 pagesAA

    Amended accounts made up to Mar 31, 2011

    8 pagesAAMD

    legacy

    6 pagesMG01s

    Appointment of Ms Charmaine Mclaughlin as a director on Jan 01, 2012

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Dec 20, 2011

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Sep 23, 2010

    16 pagesRP04

    Annual return made up to Sep 23, 2009 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2011

    Statement of capital on Dec 23, 2011

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Feb 29, 2012A second filed AR01 was registered on 29/02/2012

    Annual return made up to Sep 23, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of LANSMILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURPLE VENTURE SECRETARIES LIMITED
    Castle Brae
    KY11 8QF Dunfermline
    1 George Square
    Fife
    Secretary
    Castle Brae
    KY11 8QF Dunfermline
    1 George Square
    Fife
    Identification TypeEuropean Economic Area
    Registration NumberSC210231
    73087460002
    MCLAUGHLIN, Charmaine
    300 Meadowside Quay Walk
    G11 6AY Glasgow
    Flat 3/2
    Great Britain
    Director
    300 Meadowside Quay Walk
    G11 6AY Glasgow
    Flat 3/2
    Great Britain
    Great BritainBritishManager168419340001
    MCLAUGHLIN, Gerrard
    Cortmalaw Gardens
    G33 1TJ Glasgow
    37
    Lanarkshire
    Scotland
    Director
    Cortmalaw Gardens
    G33 1TJ Glasgow
    37
    Lanarkshire
    Scotland
    United KingdomBritishPublican152962120001
    MCLAUGHLIN, Charmaine
    Flat 2/2 302 Glasgow Harbour Walk
    G12 6AX Glasgow
    Secretary
    Flat 2/2 302 Glasgow Harbour Walk
    G12 6AX Glasgow
    BritishSecretary121293440001
    MCLAUGHLIN, Charmaine
    14 Lady Jane Gate
    G71 8BW Bothwell
    Secretary
    14 Lady Jane Gate
    G71 8BW Bothwell
    British78660830001
    MILLAR, Thomas
    9 Larchfield Road
    Bearsden
    G61 1AP Glasgow
    Secretary
    9 Larchfield Road
    Bearsden
    G61 1AP Glasgow
    British61332850001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    MCLAUGHLIN, Charmaine
    14 Lady Jane Gate
    G71 8BW Bothwell
    Director
    14 Lady Jane Gate
    G71 8BW Bothwell
    ScotlandBritishDirector78660830001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does LANSMILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 27, 2012
    Delivered On Oct 04, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    57-59 sauchiehall lane glasgow GLA122302.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 04, 2012Registration of a charge (MG01s)
    Standard security
    Created On Jul 15, 2009
    Delivered On Jul 22, 2009
    Satisfied
    Amount secured
    All sums due and to become due in terms of the loan agreement
    Short particulars
    The treehouse, three street, marnock place, kilmarnock AYR41118.
    Persons Entitled
    • Kevin Finnie
    Transactions
    • Jul 22, 2009Registration of a charge (410)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 26, 2008
    Delivered On Jul 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The treehouse, 3 st marnock place, kilmarnock AYR41118.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jul 12, 2008Registration of a charge (410)
    • Jul 15, 2008
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 14, 2008
    Delivered On Mar 27, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    81, 83 and 85 renfield street glasgow GLA152678 GLA152679.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Mar 27, 2008Registration of a charge (410)
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rust bar, 100 bath street, glasgow GLA28525.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Nov 15, 2007Registration of a charge (410)
    Standard security
    Created On Aug 02, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 404 hawthorn street, glasgow (title number GLA87149).
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Aug 11, 2005Registration of a charge (410)
    Standard security
    Created On Aug 02, 2005
    Delivered On Aug 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 263 gallowgate, glasgow gla 151475.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Aug 06, 2005Registration of a charge (410)
    • Nov 03, 2009Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Aug 02, 2005
    Delivered On Aug 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming 267-269 gallowgate, glasgow gla 6567.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Aug 06, 2005Registration of a charge (410)
    • Nov 03, 2009Statement that part or the whole of the property charged has been released (MG04s)
    Bond & floating charge
    Created On Jul 14, 2005
    Delivered On Jul 26, 2005
    Outstanding
    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
    • Abbey National PLC
    Transactions
    • Jul 26, 2005Registration of a charge (410)
    Standard security
    Created On Apr 20, 2004
    Delivered On Apr 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects known as the eastenders bar and forming 263 to 271 gallowgate and 4 macfarlane street, glasgow (title number GLA6567) and the shop premises on the ground floor at 263 gallowgate and the partly demolished office premises on what was previously the first floor at 4 macfarlane street, glasgow (title number GLA151475).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 23, 2004Registration of a charge (410)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 20, 2004
    Delivered On Apr 23, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Those subjects known as the ashfield bar and forming 404 hawthorn street, glasgow (title number GLA87149).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 23, 2004Registration of a charge (410)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 31, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Eastenders, 263,265,267-269 gallowgate, glasgow GLA6567 GLA151475.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 16, 2004
    Delivered On Mar 26, 2004
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 26, 2004Registration of a charge (410)
    • Jul 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 20, 2003
    Delivered On Nov 29, 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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 29, 2003Registration of a charge (410)
    • Dec 07, 2006Statement of satisfaction of a charge in full or part (419a)

    Does LANSMILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2015Administration ended
    Feb 06, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    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