LONDON & SCOTTISH RESIDENTIAL LIMITED
Overview
| Company Name | LONDON & SCOTTISH RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC456062 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDON & SCOTTISH RESIDENTIAL LIMITED?
- Development of building projects (41100) / Construction
Where is LONDON & SCOTTISH RESIDENTIAL LIMITED located?
| Registered Office Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street G2 5HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON & SCOTTISH RESIDENTIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LONDON & SCOTTISH RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 03, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Feb 17, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Aug 05, 2020 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Derek Porter as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Alexander Cumine as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on Sep 22, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Apr 04, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Douglas Alexander Cumine on Oct 21, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of LONDON & SCOTTISH RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Ronald Barrie | Director | 5th Floor 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | Gibraltar | British | 101562830019 | |||||||||
| LAW, Jonathan Malcolm | Director | 5th Floor 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | Scotland | British | 83041290002 | |||||||||
| CUMINE, Douglas Alexander | Director | Elmbank Gardens G2 4NQ Glasgow 8 United Kingdom | Scotland | British | 85590510001 | |||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||
| PORTER, Derek | Director | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | United Kingdom | British | 47585310001 | |||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of LONDON & SCOTTISH RESIDENTIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London & Scottish Investments Limited | Apr 06, 2016 | Elmbank Gardens G2 4NQ Glasgow 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON & SCOTTISH RESIDENTIAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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