Company NameL C Realisations Limited
Company StatusDissolved
Company NumberSC015008
CategoryPrivate Limited Company
Incorporation Date23 March 1928(96 years, 1 month ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NameLeith Cardle & Co., Limited

Directors

Director NameJohn C Biggart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(61 years, 6 months after company formation)
Appointment Duration33 years, 6 months (closed 28 March 2023)
RoleEngineer
Correspondence AddressGlebehurst
Kilmacolm
Renfrewshire
PA13 4NL
Scotland
Director NameRobert Graham Biggart
NationalityBritish
StatusClosed
Appointed03 October 1989(61 years, 6 months after company formation)
Appointment Duration33 years, 6 months (closed 28 March 2023)
RoleEngineer
Correspondence AddressPaismuir
Kilmacolm
PA13 4DU
Scotland
Director NameBruce Thomas Robertson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(61 years, 6 months after company formation)
Appointment Duration33 years, 6 months (closed 28 March 2023)
RoleChartered Accountant
Correspondence Address103 Hatton Gardens
Glasgow
Lanarkshire
G52 3PU
Scotland
Secretary NameBruce Thomas Robertson
NationalityBritish
StatusClosed
Appointed03 October 1989(61 years, 6 months after company formation)
Appointment Duration33 years, 6 months (closed 28 March 2023)
RoleCompany Director
Correspondence Address103 Hatton Gardens
Glasgow
Lanarkshire
G52 3PU
Scotland

Location

Registered Address1 Blythswood Square
Glasgow
G2 4AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2021Order of court - dissolution void (1 page)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2018Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
29 January 1991Appointment of a provisional liquidator (1 page)
24 May 1990Registered office changed on 24/05/90 from: 9 murray street paisley PA3 1QE (1 page)
6 February 1990Accounts for a small company made up to 31 March 1989 (5 pages)
6 February 1990Return made up to 03/10/89; full list of members (6 pages)
13 December 1988Accounts for a small company made up to 31 March 1988 (5 pages)
6 November 1987Accounts made up to 31 March 1987 (12 pages)
27 October 1986Full accounts made up to 31 March 1986 (12 pages)