LGAB DUNDEE LTD.

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

    Company NameLGAB DUNDEE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC390706
    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 LGAB DUNDEE LTD.?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is LGAB DUNDEE LTD. located?

    Registered Office Address
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LGAB DUNDEE LTD.?

    Previous Company Names
    Company NameFromUntil
    LINDSAY GRAY ALAN BEATON LIMITEDDec 22, 2010Dec 22, 2010

    What are the latest accounts for LGAB DUNDEE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LGAB DUNDEE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2018

    RES15

    Registered office address changed from 7 Ward Road Dundee Angus DD1 1LP to 27 Lauriston Street Edinburgh EH3 9DQ on Mar 26, 2018

    1 pagesAD01

    Amended total exemption small company accounts made up to Mar 31, 2015

    8 pagesAAMD

    Amended total exemption full accounts made up to Mar 31, 2016

    8 pagesAAMD

    Amended total exemption full accounts made up to Mar 31, 2017

    8 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Appointment of Mrs Moira Garvie Beaton as a director on May 15, 2017

    2 pagesAP01

    Termination of appointment of Nigel Robert Wedderburn Gillan as a director on May 15, 2017

    1 pagesTM01

    Confirmation statement made on Dec 22, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 22
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 22
    SH01

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

    6 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 22
    SH01

    Director's details changed for Mr Nigel Robert Gillan on Dec 22, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2013

    • Capital: GBP 22.00
    4 pagesSH01

    Annual return made up to Dec 22, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Nigel Robert Gillan on Dec 22, 2012

    2 pagesCH01

    Who are the officers of LGAB DUNDEE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATON, Alan William
    Ward Road
    DD1 1LP Dundee
    7
    United Kingdom
    Director
    Ward Road
    DD1 1LP Dundee
    7
    United Kingdom
    United KingdomBritishDirector34472250002
    BEATON, Moira Garvie
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishNone235663790001
    GILLAN, Nigel Robert Wedderburn
    Ward Road
    DD1 1LP Dundee
    7
    United Kingdom
    Director
    Ward Road
    DD1 1LP Dundee
    7
    United Kingdom
    ScotlandBritishDirector156520840002

    Who are the persons with significant control of LGAB DUNDEE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan William Beaton
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Apr 06, 2016
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nigel Robert Wedderburn Gillan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Apr 06, 2016
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LGAB DUNDEE LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 03, 2011
    Delivered On Aug 12, 2011
    Outstanding
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 12, 2011Registration of a charge (MG01s)

    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