LEMAC NO.7 LIMITED
Overview
| Company Name | LEMAC NO.7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC317304 |
| 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 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 Address | No |
What were the previous names of LEMAC NO.7 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORR KERR DYKES (HOLDINGS) LTD | Sep 18, 2008 | Sep 18, 2008 |
| ORR KERR DYKES (INSURANCE BROKERS) LTD. | Feb 26, 2007 | Feb 26, 2007 |
What are the latest accounts for LEMAC NO.7 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LEMAC NO.7 LIMITED?
| 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 | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Register(s) moved to registered office address Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF | 1 pages | AD04 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles William Organ as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Caroline Wendy Godwin as a director on Jan 19, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jane Ann Bean as a director on Feb 01, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Amber Wilkinson as a director on Dec 31, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Mr James Michael Pickford as a director on Jan 19, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary on Jan 01, 2017 | 3 pages | AP04 | ||||||||||
Termination of appointment of Jeremy Peter Small as a secretary on Dec 31, 2016 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Amber Wilkinson as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Jane Ann Bean as a director on Aug 17, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Timothy Duncan Philip as a director on Jun 12, 2015 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of LEMAC NO.7 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
| GODWIN, Caroline Wendy | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 224445640001 | |||||||||
| PICKFORD, James Michael | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House | United Kingdom | British | 223405040001 | |||||||||
| GRIFFITHS, Stephen | Secretary | 2 Silverbirch Grove Quarter ML3 7XZ Hamilton Lanarkshire | British | 119257240001 | ||||||||||
| REID, Greig | Secretary | 36 Renfield Street G2 1LU Glasgow Culzean House | British | 153983560002 | ||||||||||
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 City Of London England | British | 193631580001 | ||||||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||
| BEAN, Jane Ann | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Levan House | England | British | 158293780001 | |||||||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 City Of London United Kingdom | United Kingdom | British | 61928170002 | |||||||||
| GRIFFITHS, Stephen | Director | 2 Silverbirch Grove Quarter ML3 7XZ Hamilton Lanarkshire | Uk | British | 119257240001 | |||||||||
| KERR, David Murray | Director | 10 The Cross PA10 2JG Kilbarchan Renfrewshire | Scotland | Scottish | 76711640001 | |||||||||
| MCPHERSON, Malcolm Dawson | Director | 37 Church Road Giffnock G46 6LN Glasgow | Scotland | British | 74788690001 | |||||||||
| NICOL, Robert | Director | Renfield Street G2 1LU Glasgow 36 Scotland | Scotland | British | 119257380002 | |||||||||
| ORGAN, Robert Charles William | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Levan House | United Kingdom | British | 124219190005 | |||||||||
| PHILIP, Timothy Duncan | Director | Old Broad Street EC2N 1AD London 5 City Of London England | United Kingdom | British | 99066410001 | |||||||||
| REID, Greig Charles | Director | 36 Renfield Street G2 1LU Glasgow Culzean House | United Kingdom | British | 147826210001 | |||||||||
| WILKINSON, Amber | Director | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Levan House | United Kingdom | British | 203644440001 | |||||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of LEMAC NO.7 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regional Insurance Group Limited | Apr 06, 2016 | 10 Lochside Place EH12 9DF Edinburgh Ground Floor North, Leven House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEMAC NO.7 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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