LASTLAWN LIMITED

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

    Company NameLASTLAWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC409514
    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 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 AddressNo

    What were the previous names of LASTLAWN LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMELAND PROJECTS LIMITEDOct 17, 2011Oct 17, 2011

    What are the latest accounts for LASTLAWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for LASTLAWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    4 pagesWU15(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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    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 pagesAD01

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

    4 pagesAA

    Previous accounting period extended from Jul 31, 2015 to Oct 31, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Dec 02, 2015

    • Capital: GBP 556.00
    4 pagesSH01

    Appointment of Mr Thomas Hodge as a director on Dec 02, 2015

    2 pagesAP01

    Annual return made up to Oct 17, 2015

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 600
    SH01

    Amended total exemption small company accounts made up to Jul 31, 2014

    6 pagesAAMD

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

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

    4 pagesAA

    Previous accounting period shortened from Oct 31, 2014 to Jul 31, 2014

    1 pagesAA01

    Second filing of AR01 previously delivered to Companies House made up to Oct 17, 2014

    16 pagesRP04

    Registration of charge SC4095140001, created on Feb 18, 2015

    19 pagesMR01

    Appointment of Mr Bernard Paul Goldberg as a director on Nov 02, 2014

    2 pagesAP01

    Appointment of Mr William Rinn as a director on Nov 02, 2014

    2 pagesAP01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 500
    SH01
    capitalNov 18, 2014

    Statement of capital on Mar 03, 2015

    • Capital: GBP 500
    SH01
    Annotations
    DateAnnotation
    Mar 03, 2015Clarification A second filed AR01 was registered on 03/03/2015.

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

    4 pagesAA

    Appointment of Mr Edward Barry Goldberg as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed homeland projects LIMITED\certificate issued on 13/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 13, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2014

    RES15

    Who are the officers of LASTLAWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERG, Bernard Paul
    Barrie Road
    Hillington Park
    G52 4PX Glasgow
    109
    Scotland
    Director
    Barrie Road
    Hillington Park
    G52 4PX Glasgow
    109
    Scotland
    United KingdomBritishCompany Director192796480001
    GOLDBERG, Edward Barry
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    United KingdomBritishCompany Director115256480001
    HODGE, Thomas
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    United KingdomBritishCompany Director204005010001
    RINN, William
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishCompany Director368740001
    SIME, Scott
    Clairmont Gardens
    G3 7LW Glasgow
    3
    United Kingdom
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    United Kingdom
    United KingdomBritishLandscaper78066370002

    Who are the persons with significant control of LASTLAWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott Sime
    Strathallan Wynd
    East Kilbride
    G75 8GU Glasgow
    53
    Scotland
    Apr 06, 2016
    Strathallan Wynd
    East Kilbride
    G75 8GU Glasgow
    53
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LASTLAWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)

    Does LASTLAWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Conclusion of winding up
    May 03, 2017Petition date
    May 03, 2017Commencement of winding up
    Mar 04, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    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