LILYBANK CHURCH LIMITED

LILYBANK CHURCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLILYBANK CHURCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315542
    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 LILYBANK CHURCH LIMITED?

    • Development of building projects (41100) / Construction

    Where is LILYBANK CHURCH LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LILYBANK CHURCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LILYBANK CHURCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Mar 13, 2019

    • Capital: GBP 1,140,523
    8 pagesSH01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital on Mar 14, 2019

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Appointment of Mrs Sarah Ann Campbell as a director on Mar 20, 2017

    2 pagesAP01

    Termination of appointment of Derek Porter as a director on Mar 20, 2017

    1 pagesTM01

    Appointment of Mr Derek Mcdonald as a director on Mar 20, 2017

    2 pagesAP01

    Who are the officers of LILYBANK CHURCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMINE, Douglas Alexander
    St. Vincent Street
    G2 5AS Glasgow
    319
    Secretary
    St. Vincent Street
    G2 5AS Glasgow
    319
    BritishChartered Ccountant85590510001
    CAMPBELL, Sarah Ann
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishFinance Director202397690001
    LAW, Jonathan Malcolm
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishDirector83041290002
    MCDONALD, Derek
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    ScotlandBritishManaging Director190466700001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CLAPHAM, Mari Alexander
    6 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    6 Kirklee Terrace
    G12 0TQ Glasgow
    United KingdomBritishCompany Director118413430001
    PORTER, Derek
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Director
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    United KingdomBritishChartered Accountant47585310001

    Who are the persons with significant control of LILYBANK CHURCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Long Acre
    WC2E 9RA London
    90
    England
    Apr 06, 2016
    Long Acre
    WC2E 9RA London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09834512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    Apr 06, 2016
    349 Bath Street
    G2 4AA Glasgow
    Venlaw
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc242766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LILYBANK CHURCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 03, 2011
    Delivered On Jun 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot or area of ground on the south-southwest of great george street glasgow GLA192677.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 21, 2011Registration of a charge (MG01s)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 17, 2009Registration of a charge (410)
    • Mar 26, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lilybank church, great george street, glasgow.
    Persons Entitled
    • Credential Residential Finance Limited
    Transactions
    • Mar 29, 2007Registration of a charge (410)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 29, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lilybank church, great george street, glasgow.
    Persons Entitled
    • Credential Holdings Limited
    Transactions
    • Mar 29, 2007Registration of a charge (410)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 14, 2007
    Delivered On Mar 21, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot or area of ground containing three thousand five hundred and eighty four sqaure feet or thereby lying on the south south west side of great george street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2007Registration of a charge (410)
    • Feb 11, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 28, 2007
    Delivered On Mar 15, 2007
    Outstanding
    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
    • Credential Holdinhgs Limited
    Transactions
    • Mar 15, 2007Registration of a charge (410)
    • Mar 15, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 2007Registration of a charge (410)
    • Mar 10, 2007Alteration to a floating charge (466 Scot)
    • Jun 09, 2011Alteration to a floating charge (466 Scot)
    • Jan 16, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does LILYBANK CHURCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2021Dissolved on
    Mar 29, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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