Company NameH. Littlewood (Scotland) Limited
Company StatusLiquidation
Company NumberSC015845
CategoryPrivate Limited Company
Incorporation Date6 February 1930(94 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(72 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(72 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 May 1996(66 years, 3 months after company formation)
Appointment Duration28 years
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameLittlewoods Company Director Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusCurrent
Appointed16 May 2003(73 years, 3 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address100 Old Hall Street
Liverpool
Merseyside
L70 1AB
Director NameMalcolm Alexander Davidson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(59 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressHeathcote 41 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BR
Director NameFiona Elspeth Robb Duggan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(59 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2000)
RoleSolicitor
Correspondence AddressJumps Barn Blythe Lane
Lathom
Ormskirk
Lancashire
L40 5UA
Director NameMr John Owen Wilkinson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1989(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1990)
RoleSolicitor/Company Secretary
Correspondence AddressWhite Barn Montgomery Hill
Frankby
Wirral
Merseyside
CH48 1NE
Wales
Secretary NameMr John Owen Wilkinson
NationalityBritish
StatusResigned
Appointed21 July 1989(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1990)
RoleCompany Director
Correspondence AddressWhite Barn Montgomery Hill
Frankby
Wirral
Merseyside
CH48 1NE
Wales
Director NameMr Mark Julian Burnett Hogarth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(60 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Secretary NameMr Mark Julian Burnett Hogarth
NationalityBritish
StatusResigned
Appointed17 December 1990(60 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66a Freshfield Road
Formby
Liverpool
Merseyside
L37 7BQ
Director NameJohn Colin Thwaite
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(63 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2000)
RoleAccountant
Correspondence Address3 Lansdown
Mill Lane
Liverpool
Merseyside
L12 7LQ
Secretary NameMr Paul William Rew
NationalityBritish
StatusResigned
Appointed07 February 1996(66 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(66 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(69 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(70 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2002)
RoleFinance Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD

Location

Registered AddressPricewaterhousecoopers Llp
Kintyre House
249 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth£47,303

Accounts

Latest Accounts30 April 2002 (22 years ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due29 June 2017 (overdue)

Filing History

5 January 2004Registered office changed on 05/01/04 from: 56 argyle street glasgow G2 8AF (1 page)
5 January 2004Registered office changed on 05/01/04 from: 56 argyle street glasgow G2 8AF (1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
30 May 2003New director appointed (3 pages)
30 May 2003New director appointed (3 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
11 March 2003Auditor's resignation (3 pages)
11 March 2003Auditor's resignation (3 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
26 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
26 July 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
6 July 2002Director's particulars changed (1 page)
6 July 2002Director's particulars changed (1 page)
26 May 2002New director appointed (4 pages)
26 May 2002New director appointed (4 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
11 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (6 pages)
25 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
17 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
17 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 July 1999Return made up to 15/06/99; full list of members (9 pages)
16 July 1999Return made up to 15/06/99; full list of members (9 pages)
3 December 1998Memorandum and Articles of Association (6 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Memorandum and Articles of Association (6 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
12 October 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
17 October 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
17 October 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
9 July 1997Return made up to 15/06/97; full list of members (8 pages)
9 July 1997Return made up to 15/06/97; full list of members (8 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
19 June 1996Return made up to 15/06/96; full list of members (9 pages)
19 June 1996Return made up to 15/06/96; full list of members (9 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
23 May 1996Secretary resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)