Company NameLumley's Limited
DirectorsAlexander John Greaves and Anne Frances Leslie
Company StatusActive
Company NumberSC011769
CategoryPrivate Limited Company
Incorporation Date22 June 1921(102 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Greaves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(68 years after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameMrs Anne Frances Leslie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1989(68 years after company formation)
Appointment Duration34 years, 10 months
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Secretary NameMrs Anne Frances Leslie
NationalityBritish
StatusCurrent
Appointed16 June 1989(68 years after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gordon Street
Glasgow
G1 3PW
Scotland
Director NameEllen Anna Greaves
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(68 years after company formation)
Appointment Duration19 years, 1 month (resigned 22 July 2008)
RoleSecretary
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameJames Stewart Greaves
NationalityBritish
StatusResigned
Appointed16 June 1989(68 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1990)
RoleSports Outfitter
Correspondence Address114 Terregles Avenue
Glasgow
Lanarkshire
G41 4LJ
Scotland
Director NameHarry Stirling Matheson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(69 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 1998)
RoleSports Outfitters
Correspondence AddressWest Auchenhain
Lochwinnoch
Renfrewshire
PA12 4DR
Scotland
Director NameEdward O Farrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(70 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 1996)
RoleSportsretailer
Correspondence Address87 Colston Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1SL
Scotland

Contact

Telephone01835 864268
Telephone regionSt Boswells

Location

Registered Address23 Gordon Street
Glasgow
G1 3PW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

20.3k at £1Greaves Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

21 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2010Delivered on: 28 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 April 1988Delivered on: 13 May 1988
Satisfied on: 3 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 October 2017Accounts for a small company made up to 31 January 2017 (8 pages)
11 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 October 2016Full accounts made up to 31 January 2016 (8 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,250
(4 pages)
22 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,250
(4 pages)
16 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,250
(4 pages)
15 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
3 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Secretary's details changed for Anne Frances Leslie on 1 February 2010 (1 page)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Alexander John Greaves on 1 February 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Director's details changed for Mrs Anne Frances Leslie on 1 February 2010 (2 pages)
20 August 2010Secretary's details changed for Anne Frances Leslie on 1 February 2010 (1 page)
10 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
23 September 2009Return made up to 23/07/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 August 2008Return made up to 23/07/08; full list of members (3 pages)
21 August 2008Appointment terminated director ellen greaves (1 page)
25 September 2007Accounts made up to 31 January 2007 (7 pages)
26 July 2007Return made up to 23/07/07; no change of members (7 pages)
27 July 2006Return made up to 23/07/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
28 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
29 July 2004Return made up to 23/07/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 January 2004 (7 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
25 July 2001Return made up to 23/07/01; full list of members (7 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
25 July 2000Return made up to 23/07/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
27 July 1999Return made up to 23/07/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 January 1998 (9 pages)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
14 August 1998Director resigned (1 page)
3 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1997Return made up to 02/08/97; full list of members (6 pages)
27 August 1996Director resigned (1 page)
23 August 1996Return made up to 02/08/96; no change of members (6 pages)
23 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 November 1991New director appointed (2 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1989Memorandum and Articles of Association (9 pages)
17 August 1988Return made up to 10/08/88; full list of members (6 pages)
17 August 1988New director appointed (2 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 July 1988Memorandum and Articles of Association (11 pages)
11 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 May 1988Partic of mort/charge 4863 (3 pages)
25 August 1982Annual return made up to 31/07/82 (4 pages)
2 July 1946Alter mem and arts (20 pages)