LADYBANK DEVELOPMENTS LIMITED
Overview
Company Name | LADYBANK DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC651410 |
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 LADYBANK DEVELOPMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LADYBANK DEVELOPMENTS LIMITED located?
Registered Office Address | 130 St. Vincent Street G2 5HF Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LADYBANK DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 1130 LIMITED | Jan 13, 2020 | Jan 13, 2020 |
What are the latest accounts for LADYBANK DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LADYBANK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 18 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Mar 22, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Derek Mcdonald as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Ch Lspim Haymarket Limited as a person with significant control on Sep 17, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Dm Company Services Limted as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on Apr 06, 2021 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Feb 28, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Cessation of London & Scottish Property Investment Management Ltd as a person with significant control on Sep 17, 2020 | 3 pages | PSC07 | ||||||||||
Cessation of Ch Lspim Haymarket Limited as a person with significant control on Sep 23, 2020 | 3 pages | PSC07 | ||||||||||
Cessation of Stephen John Inglis as a person with significant control on Sep 23, 2020 | 3 pages | PSC07 | ||||||||||
Notification of Ch Lspim Haymarket Limited as a person with significant control on Sep 17, 2020 | 4 pages | PSC02 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2020
| 5 pages | SH01 | ||||||||||
Notification of London & Scottish Property Investment Management Ltd as a person with significant control on Mar 03, 2020 | 4 pages | PSC02 | ||||||||||
Appointment of Mr Paul Andrew Stevenson as a director on Mar 03, 2020 | 2 pages | AP01 | ||||||||||
Cessation of 22 Nominees Limited as a person with significant control on Mar 03, 2020 | 3 pages | PSC07 | ||||||||||
Who are the officers of LADYBANK DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARDSON, Andrew Paul | Director | Bath Street G2 4AA Glasgow C/O Lspim, 349 Scotland | United Kingdom | British | Company Director | 96498260002 | ||||||||
STEVENSON, Paul Andrew | Director | Albyn Place AB19 6PL Aberdeen The Coach House 29 Scotland | United Kingdom | British | Chartered Surveyor | 244190890001 | ||||||||
STEVENSON, Timothy Stewart | Director | Albyn Place AB19 6PL Aberdeen The Coach House, 29 Scotland | United Kingdom | British | Chartered Accountant | 136362970005 | ||||||||
DM COMPANY SERVICES LIMTED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 |
| 258322670001 | ||||||||||
GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | Solicitor | 88983380002 | ||||||||
MCDONALD, Derek | Director | Bath Street G2 4AA Glasgow C/O Lspim, 349 Scotland | Scotland | British | Company Director | 190466700002 |
Who are the persons with significant control of LADYBANK DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ch Lspim Haymarket Limited | Sep 17, 2020 | 349 Bath Street G2 4AA Glasgow Venlaw Building Scotland United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ch Lspim Haymarket Limited | Sep 17, 2020 | 349 Bath Street G2 4AA Glasgow Venlaw Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen John Inglis | Mar 03, 2020 | Bath Street G2 4AA Glasgow Venlaw 349 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
London & Scottish Property Investment Management Ltd | Mar 03, 2020 | Bath Street G2 4AA Glasgow Venlaw 349 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ribnort Limited | Mar 03, 2020 | Albyn Place AB10 1YL Aberdeen The Coachhouse 29 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
22 Nominees Limited | Jan 13, 2020 | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LADYBANK DEVELOPMENTS 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