LILYBANK TERRACE LIMITED
Overview
Company Name | LILYBANK TERRACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC315541 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LILYBANK TERRACE LIMITED?
- Development of building projects (41100) / Construction
Where is LILYBANK TERRACE LIMITED located?
Registered Office Address | 319 St. Vincent Street G2 5AS Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LILYBANK TERRACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LILYBANK TERRACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 18, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Apr 09, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2019
| 8 pages | SH01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Derek Porter as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Derek Mcdonald as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Ann Campbell as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of LILYBANK TERRACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMINE, Douglas Alexander | Secretary | St. Vincent Street G2 5AS Glasgow 319 | British | Chartered Accountant | 85590510001 | |||||
CAMPBELL, Sarah Ann | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Finance Director | 202397690001 | ||||
LAW, Jonathan Malcolm | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Director | 83041290002 | ||||
MCDONALD, Derek | Director | St. Vincent Street G2 5AS Glasgow 319 | Scotland | British | Managing Director | 190466700001 | ||||
SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||
CLAPHAM, Mari Alexander | Director | 6 Kirklee Terrace G12 0TQ Glasgow | United Kingdom | British | Company Director | 118413430001 | ||||
PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | Chartered Accountant | 47585310001 |
Who are the persons with significant control of LILYBANK TERRACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tosca Glasgow Ii Limited | Apr 06, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Credential Residential Finance Limited | Apr 06, 2016 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LILYBANK TERRACE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 03, 2011 Delivered On Jun 21, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1, 2, 3, and 4 lilybank terrace glasgow GLA156169. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On May 27, 2011 Delivered On Jun 09, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Deed of confirmation | Created On Mar 31, 2009 Delivered On Apr 17, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 14, 2007 Delivered On Mar 23, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1-4 lilybank terrace, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 14, 2007 Delivered On Mar 23, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1-4 lilybank terrace, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Mar 14, 2007 Delivered On Mar 21, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects known as and forming numbers 1, 2, 3 and 4 lilybank terrace, glasgow GLA156169. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 28, 2007 Delivered On Mar 15, 2007 | 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
| ||||
| ||||
Floating charge | Created On Feb 28, 2007 Delivered On Mar 06, 2007 | 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
| ||||
|
Does LILYBANK TERRACE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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