LASTLAWN LIMITED
Overview
Company Name | LASTLAWN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC409514 |
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 LASTLAWN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LASTLAWN LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LASTLAWN LIMITED?
Company Name | From | Until |
---|---|---|
HOMELAND PROJECTS LIMITED | Oct 17, 2011 | Oct 17, 2011 |
What are the latest accounts for LASTLAWN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for LASTLAWN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in a winding-up by the court | 4 pages | WU15(Scot) | ||||||||||||||
Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jun 19, 2017 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ on Sep 27, 2016 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 4 pages | AA | ||||||||||||||
Previous accounting period extended from Jul 31, 2015 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2015
| 4 pages | SH01 | ||||||||||||||
Appointment of Mr Thomas Hodge as a director on Dec 02, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 17, 2015 | 19 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Amended total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AAMD | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||||||
Previous accounting period shortened from Oct 31, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 17, 2014 | 16 pages | RP04 | ||||||||||||||
Registration of charge SC4095140001, created on Feb 18, 2015 | 19 pages | MR01 | ||||||||||||||
Appointment of Mr Bernard Paul Goldberg as a director on Nov 02, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Rinn as a director on Nov 02, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Mr Edward Barry Goldberg as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed homeland projects LIMITED\certificate issued on 13/03/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of LASTLAWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDBERG, Bernard Paul | Director | Barrie Road Hillington Park G52 4PX Glasgow 109 Scotland | United Kingdom | British | Company Director | 192796480001 | ||||
GOLDBERG, Edward Barry | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | United Kingdom | British | Company Director | 115256480001 | ||||
HODGE, Thomas | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | United Kingdom | British | Company Director | 204005010001 | ||||
RINN, William | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Company Director | 368740001 | ||||
SIME, Scott | Director | Clairmont Gardens G3 7LW Glasgow 3 United Kingdom | United Kingdom | British | Landscaper | 78066370002 |
Who are the persons with significant control of LASTLAWN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Scott Sime | Apr 06, 2016 | Strathallan Wynd East Kilbride G75 8GU Glasgow 53 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does LASTLAWN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 18, 2015 Delivered On Feb 20, 2015 | Outstanding | ||
Brief description A floating charge over all assets and undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does LASTLAWN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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