LEMAC NO.7 LIMITED

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

    Company NameLEMAC NO.7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC317304
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEMAC NO.7 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEMAC NO.7 LIMITED located?

    Registered Office Address
    Ground Floor North, Leven House
    10 Lochside Place
    EH12 9DF Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LEMAC NO.7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORR KERR DYKES (HOLDINGS) LTDSep 18, 2008Sep 18, 2008
    ORR KERR DYKES (INSURANCE BROKERS) LTD.Feb 26, 2007Feb 26, 2007

    What are the latest accounts for LEMAC NO.7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LEMAC NO.7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF

    1 pagesAD04

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Charles William Organ as a director on Feb 01, 2017

    1 pagesTM01

    Appointment of Caroline Wendy Godwin as a director on Jan 19, 2017

    3 pagesAP01

    Termination of appointment of Jane Ann Bean as a director on Feb 01, 2017

    2 pagesTM01

    Termination of appointment of Amber Wilkinson as a director on Dec 31, 2016

    2 pagesTM01

    Appointment of Mr James Michael Pickford as a director on Jan 19, 2017

    3 pagesAP01

    Appointment of Marsh Secretarial Services Limited as a secretary on Jan 01, 2017

    3 pagesAP04

    Termination of appointment of Jeremy Peter Small as a secretary on Dec 31, 2016

    2 pagesTM02

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

    7 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 750,000
    SH01

    Annual return made up to Feb 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 750,000
    SH01

    Appointment of Mrs Amber Wilkinson as a director on Jan 11, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Jane Ann Bean as a director on Aug 17, 2015

    3 pagesAP01

    Termination of appointment of Timothy Duncan Philip as a director on Jun 12, 2015

    2 pagesTM01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of LEMAC NO.7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH SECRETARIAL SERVICES LIMITED
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number555848
    187854670001
    GODWIN, Caroline Wendy
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish224445640001
    PICKFORD, James Michael
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United KingdomBritish223405040001
    GRIFFITHS, Stephen
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    Secretary
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    British119257240001
    REID, Greig
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    British153983560002
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    British193631580001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    BEAN, Jane Ann
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    EnglandBritish158293780001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    United Kingdom
    United KingdomBritish61928170002
    GRIFFITHS, Stephen
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    Director
    2 Silverbirch Grove
    Quarter
    ML3 7XZ Hamilton
    Lanarkshire
    UkBritish119257240001
    KERR, David Murray
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    Director
    10 The Cross
    PA10 2JG Kilbarchan
    Renfrewshire
    ScotlandScottish76711640001
    MCPHERSON, Malcolm Dawson
    37 Church Road
    Giffnock
    G46 6LN Glasgow
    Director
    37 Church Road
    Giffnock
    G46 6LN Glasgow
    ScotlandBritish74788690001
    NICOL, Robert
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    Director
    Renfield Street
    G2 1LU Glasgow
    36
    Scotland
    ScotlandBritish119257380002
    ORGAN, Robert Charles William
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    United KingdomBritish124219190005
    PHILIP, Timothy Duncan
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    Director
    Old Broad Street
    EC2N 1AD London
    5
    City Of London
    England
    United KingdomBritish99066410001
    REID, Greig Charles
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    United KingdomBritish147826210001
    WILKINSON, Amber
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    Director
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Levan House
    United KingdomBritish203644440001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of LEMAC NO.7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United Kingdom
    Apr 06, 2016
    10 Lochside Place
    EH12 9DF Edinburgh
    Ground Floor North, Leven House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc359365
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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 LEMAC NO.7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 13, 2012
    Delivered On Feb 14, 2012
    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
    • Allianz Insurance PLC
    Transactions
    • Feb 14, 2012Registration of a charge (MG01s)
    • Oct 17, 2014Satisfaction of a charge (MR04)
    Pledge of shares
    Created On Jan 20, 2010
    Delivered On Feb 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    750000 fully paid ordinary shares of £1 each in the capital of kerr dykes limited.
    Persons Entitled
    • Aviva Insurance UK Limited
    Transactions
    • Feb 08, 2010Registration of a charge (MG01s)
    • Feb 16, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 15, 2010
    Delivered On Jan 29, 2010
    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
    • Aviva Insurance UK Limited
    Transactions
    • Jan 29, 2010Registration of a charge (MG01s)
    • Feb 16, 2012Statement of satisfaction of a floating charge (MG03s)

    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