LOTHIAN LAND SERVICES LIMITED

LOTHIAN LAND SERVICES LIMITED

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

    Company NameLOTHIAN LAND SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC291689
    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 LOTHIAN LAND SERVICES LIMITED?

    • (7487) /

    Where is LOTHIAN LAND SERVICES LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    100 Queen Street
    G1 3AQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOTHIAN LAND SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for LOTHIAN LAND SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(Scot)

    Registered office address changed from Mazars Llp 90 st. Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3AQ on Mar 05, 2018

    2 pagesAD01

    Insolvency filing

    Insolvency:form 4.9 scot and court order to replace the liquidator
    2 pagesLIQ MISC

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * Unit 7 Forties Campus Europarc Rosyth Fife KY11 2XB United Kingdom* on Oct 26, 2011

    2 pagesAD01

    Appointment of Mr Kenneth Colbeckie as a director

    2 pagesAP01

    Termination of appointment of Brian Smith as a director

    1 pagesTM01

    Termination of appointment of Campbell Kelly as a secretary

    1 pagesTM02

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

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    4 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2011

    Statement of capital on Apr 13, 2011

    • Capital: GBP 500
    SH01

    Termination of appointment of Sandra Jack as a director

    1 pagesTM01

    Termination of appointment of Linda Sneddon as a secretary

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL Uk* on Sep 01, 2010

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2008

    12 pagesAA

    Annual return made up to Oct 13, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian Allen Smith on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Miss Sandra Jack on Dec 31, 2009

    2 pagesCH01

    legacy

    2 pages123

    Total exemption full accounts made up to Oct 31, 2007

    12 pagesAA

    Who are the officers of LOTHIAN LAND SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLBECKIE, Kenneth
    100 Queen Street
    G1 3AQ Glasgow
    C/O Mazars Llp
    Director
    100 Queen Street
    G1 3AQ Glasgow
    C/O Mazars Llp
    ScotlandBritish163573720001
    KELLY, Campbell Ewen
    Fullwood Court
    7 Palace Road
    Douglas
    5
    Uk
    Secretary
    Fullwood Court
    7 Palace Road
    Douglas
    5
    Uk
    British78428310007
    SNEDDON, Linda
    "Bryn Almond"
    37 Mansewood Crescent
    EH47 8HA Whitburn
    West Lothian
    Secretary
    "Bryn Almond"
    37 Mansewood Crescent
    EH47 8HA Whitburn
    West Lothian
    British126417590001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SNEDDON & SON
    47/49 West Main Street
    Armadale
    EH48 3PZ Bathgate
    West Lothian
    Secretary
    47/49 West Main Street
    Armadale
    EH48 3PZ Bathgate
    West Lothian
    108246470001
    JACK, Sandra
    2 Fintry Road
    FK3 0ED Grangemouth
    Stirlingshire
    Director
    2 Fintry Road
    FK3 0ED Grangemouth
    Stirlingshire
    ScotlandBritish479900001
    SMITH, Brian Allen
    Fullwood Court
    7/8 Palace Road
    Douglas
    Apt 6
    Isle Of Man
    United Kingdom
    Director
    Fullwood Court
    7/8 Palace Road
    Douglas
    Apt 6
    Isle Of Man
    United Kingdom
    United KingdomBritish62842970006
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does LOTHIAN LAND SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 17, 2008
    Delivered On Mar 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due 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 22, 2008Registration of a charge (410)

    Does LOTHIAN LAND SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2022Conclusion of winding up
    Sep 01, 2011Petition date
    Sep 01, 2011Commencement of winding up
    Nov 15, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    Duncan Donald Mcgruther
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Robert David Adamson
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Tim Alan Askham
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Patrick Alexander Lannagan
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    Notesscottish-insolvency-info

    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