LHG SCOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLHG SCOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC269263
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LHG SCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITEDDec 08, 2004Dec 08, 2004
    DALGLEN (NO. 940) LIMITEDJun 14, 2004Jun 14, 2004

    What are the latest accounts for LHG SCOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LHG SCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr Stephen Lance Sheridan as a secretary on Sep 24, 2019

    2 pagesAP03

    Termination of appointment of James Clifford Fairbairn as a secretary on Sep 24, 2019

    1 pagesTM02

    Termination of appointment of Mark Francis Sheardown as a director on Sep 24, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2019

    RES15

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 10
    SH01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 10
    SH01

    Who are the officers of LHG SCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Stephen Lance
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    Secretary
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    262769520001
    HUGHES, Richard Kelvin
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    Director
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    United KingdomBritish72942260001
    FAIRBAIRN, James Clifford
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    Secretary
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    British5321350001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Director
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    United KingdomBritish149830630001
    SHEARDOWN, Mark Francis
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Director
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    EnglandBritish75056280004
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Who are the persons with significant control of LHG SCOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Gordon Kelvin Hughes
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    Apr 06, 2016
    96 Fountainbridge
    EH3 9QA Edinburgh
    Dwf Llp, 2 Lochrin Square
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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