LHG SCOT LIMITED
Overview
| Company Name | LHG SCOT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC269263 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LHG SCOT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LHG SCOT LIMITED located?
| Registered Office Address | Dwf Llp, 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LHG SCOT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED | Dec 08, 2004 | Dec 08, 2004 |
| DALGLEN (NO. 940) LIMITED | Jun 14, 2004 | Jun 14, 2004 |
What are the latest accounts for LHG SCOT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LHG SCOT 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) | ||||||||||
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on Apr 09, 2021 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Stephen Lance Sheridan as a secretary on Sep 24, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Clifford Fairbairn as a secretary on Sep 24, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Francis Sheardown as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on Jun 02, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LHG SCOT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERIDAN, Stephen Lance | Secretary | 96 Fountainbridge EH3 9QA Edinburgh Dwf Llp, 2 Lochrin Square Scotland | 262769520001 | |||||||
| HUGHES, Richard Kelvin | Director | 96 Fountainbridge EH3 9QA Edinburgh Dwf Llp, 2 Lochrin Square Scotland | United Kingdom | British | 72942260001 | |||||
| FAIRBAIRN, James Clifford | Secretary | Marklye Rushlake Green TN21 9PN Heathfield E Sussex | British | 5321350001 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| RADCLIFFE, Paul John Joseph | Director | Rudges Hill Ramsden OX7 3AT Chipping Norton Oxfordshire | United Kingdom | British | 149830630001 | |||||
| SHEARDOWN, Mark Francis | Director | c/o Dwf Llp Queen Street G1 3HD Glasgow 110 Scotland | England | British | 75056280004 | |||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of LHG SCOT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Gordon Kelvin Hughes | Apr 06, 2016 | 96 Fountainbridge EH3 9QA Edinburgh Dwf Llp, 2 Lochrin Square Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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