LOMBARD MEDICAL (SCOTLAND) LTD
Overview
Company Name | LOMBARD MEDICAL (SCOTLAND) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC270178 |
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 LOMBARD MEDICAL (SCOTLAND) LTD?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is LOMBARD MEDICAL (SCOTLAND) LTD located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOMBARD MEDICAL (SCOTLAND) LTD?
Company Name | From | Until |
---|---|---|
CULZEAN MEDICAL DEVICES LTD | Jul 02, 2004 | Jul 02, 2004 |
What are the latest accounts for LOMBARD MEDICAL (SCOTLAND) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LOMBARD MEDICAL (SCOTLAND) LTD?
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 | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Richard Pearce as a person with significant control on Jan 26, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Kurt Bloch Lemvigh as a person with significant control on Jan 26, 2018 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of William J. Kullback as a person with significant control on May 05, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of William Jay Kullback as a director on May 05, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Jay Kullback as a secretary on May 05, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Hubbert as a director on Apr 18, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Leslie Ardill as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Jay Kullback as a secretary on Dec 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Leslie Ardill as a secretary on Dec 08, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr William Jay Kullback as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Peter Phillips as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6 Skye Road Shawfarm Industrial Park Prestwick Ayrshire KA9 2TA* on Dec 20, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LOMBARD MEDICAL (SCOTLAND) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, William Peter | Director | Bath Street G2 4JR Glasgow 272 | England | British | Chief Technology Officer | 194493190001 | ||||
ARDILL, Ian Leslie | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | 167152960001 | |||||||
JONES, William Rhodri | Secretary | Trident Park OX11 7HJ Didcot 4 Oxfordshire Great Britain | British | 75686880001 | ||||||
KULLBACK, William Jay | Secretary | Bath Street G2 4JR Glasgow 272 | 194498160001 | |||||||
RICHMOND, Lorna Griffen | Secretary | 11 Willockston Road KA10 6LD Troon Ayrshire | British | 74491370001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
ARDILL, Ian Leslie | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | Northern Irish | Chief Financial Officer | 87485640001 | ||||
HALL, Timothy Richard | Director | 6 Skye Road Shawfarm Industrial Park KA9 2TA Prestwick Ayrshire | United Kingdom | British | Finance Director | 108938240001 | ||||
HOWLETT, Brian | Director | 6 Skye Road Shawfarm Industrial Park KA9 2TA Prestwick Ayrshire | England | British | Director | 34657260001 | ||||
HUBBERT, Simon | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Ceo | 156665010001 | ||||
KULLBACK, William Jay | Director | Bath Street G2 4JR Glasgow 272 | Usa | American | Chief Financial Officer | 194469430001 | ||||
RICHMOND, David Muir | Director | Glenavon, 11 Willockston Road KA10 6LD Troon Ayrshire | Scotland | British | Managing Director | 41242240002 | ||||
RUSH, John Barry | Director | 6 Skye Road Shawfarm Industrial Park KA9 2TA Prestwick Ayrshire | Usa | American | Ceo | 147310570001 | ||||
TAYLOR, Alistair Henderson | Director | Flaxlands Manor Farm Flaxlands SN4 8DY Wootton Bassett Wiltshire | United Kingdom | Uk | Director | 70878740003 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of LOMBARD MEDICAL (SCOTLAND) LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Kurt Bloch Lemvigh | Jan 26, 2018 | Bath Street G2 4JR Glasgow 272 | No | ||||
Nationality: Danish Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Richard Michael Pearce | Jan 26, 2018 | Bath Street G2 4JR Glasgow 272 | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
William J. Kullback | Jul 19, 2016 | 6440 Oak Canyon Road Suite 200 92618 Irvine Lombard Medical California Usa | Yes | ||||
| |||||||
Natures of Control
|
Does LOMBARD MEDICAL (SCOTLAND) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Oct 20, 2005 Delivered On Oct 27, 2005 | 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