Company NameLightbody Of Hamilton (Properties) Limited
Company StatusDissolved
Company NumberSC073765
CategoryPrivate Limited Company
Incorporation Date30 January 1981(43 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Martin Lightbody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration27 years, 8 months (closed 20 September 2016)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameAlan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(14 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 20 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameAlan James Watt
NationalityBritish
StatusClosed
Appointed03 July 2002(21 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 20 September 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedleeshill
Hamilton Road
Strathaven
Lanarkshire
ML10 6SY
Scotland
Secretary NameThomas Findlay Dick
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address48 Cadzow Street
Hamilton
Lanarkshire
ML3 6DT
Scotland
Secretary NameJames Stewart Fraser
NationalityBritish
StatusResigned
Appointed13 October 1995(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address53 Craigs Gardens
Edinburgh
Midlothian
EH12 8EY
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Netherhill Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£404,677
Cash£551
Current Liabilities£19,961

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

6 June 1983Delivered on: 11 September 1987
Satisfied on: 3 November 2007
Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 147 dalry rd, edinburgh.
Fully Satisfied
14 July 1987Delivered on: 17 July 1987
Satisfied on: 15 May 2015
Persons entitled: Tsb Bank 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
25 January 1983Delivered on: 7 February 1983
Satisfied on: 5 October 1987
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £60,000 due by volta investment property limited and others.
Particulars: 84/84A cowgate, kirkintilloch.
Fully Satisfied
30 April 1982Delivered on: 11 May 1982
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £45,000.
Particulars: Shop 104A cowgate kirkintilloch along with store at rear of shop.
Fully Satisfied
30 April 1982Delivered on: 11 May 1982
Satisfied on: 5 October 1987
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £45,000.
Particulars: Shop premises 84 and 84A cowgate, kirkintilloch and 78 to 84A cowgate, kirkintilloch.
Fully Satisfied
20 July 1981Delivered on: 26 October 1981
Satisfied on: 5 October 1987
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £35,000.
Particulars: Shop 84 & 84A cowgate st kirkintilloch.
Fully Satisfied
1 April 1996Delivered on: 10 April 1996
Satisfied on: 9 July 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 211/213 west george street,glasgow.
Fully Satisfied
27 November 1995Delivered on: 6 December 1995
Satisfied on: 9 July 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) shop premises at 6 bank street, airdrie 2) shop premises at 15 montgomery street, east kilbride 3) shop premises at 33 murray square, east kilbride 4) shop premises at unit 1, 89 union street, larkhall 5) shop premises at 6 muir street, motherwell 6) shop premises at 1 townhead street, strathaven.
Fully Satisfied
12 October 1995Delivered on: 18 October 1995
Satisfied on: 3 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 35/37 commongreen strathaven.
Fully Satisfied
7 September 1995Delivered on: 13 September 1995
Satisfied on: 9 July 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 port street, stirling.
Fully Satisfied
26 July 1989Delivered on: 11 August 1989
Satisfied on: 10 November 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 montgomery street, the village, east kilbride.
Fully Satisfied
10 February 1989Delivered on: 24 February 1989
Satisfied on: 3 November 2007
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 to 21 merry st. Motherwell 10 to 34 muir st. Motherwell 40 to 48 muir st. Motherwell.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 31 January 2003
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 muir street, motherwell.
Fully Satisfied
6 June 1983Delivered on: 11 September 1987
Satisfied on: 3 November 2007
Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/99 english st, dumfries.
Fully Satisfied
17 February 1983Delivered on: 11 September 1987
Satisfied on: 28 April 2015
Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 lamb st, hamilton.
Fully Satisfied
7 October 1983Delivered on: 11 September 1987
Satisfied on: 21 March 1991
Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9, 11, 13 crossgate, cupar, fife.
Fully Satisfied
20 July 1981Delivered on: 26 October 1981
Satisfied on: 5 October 1987
Persons entitled: Cedar Holdings LTD

Classification: Standard security
Secured details: £35,000.
Particulars: Shop, 104A cowgate kirkintilloch.
Fully Satisfied
27 August 1987Delivered on: 1 September 1987
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property flat 64, 39 hill street london W1.
Outstanding
18 October 1984Delivered on: 1 November 1984
Persons entitled: Cedar Holdings LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 31 39 hill street mayfair london.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(15 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(15 pages)
15 May 2015Satisfaction of charge 7 in full (4 pages)
15 May 2015Satisfaction of charge 7 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Satisfaction of charge 11 in full (4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 April 2015Part of the property or undertaking has been released from charge 7 (6 pages)
22 April 2015Part of the property or undertaking has been released from charge 7 (6 pages)
30 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-30
  • GBP 100
(14 pages)
30 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-30
  • GBP 100
(14 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 160 West George Street Glasgow G2 2HQ on 8 September 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 June 2014Part of the property or undertaking has been released from charge 7 (6 pages)
4 June 2014Part of the property or undertaking has been released from charge 7 (6 pages)
28 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
28 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 (14 pages)
26 January 2012Annual return made up to 31 December 2011 (14 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 January 2011Annual return made up to 31 December 2010 (14 pages)
19 January 2011Annual return made up to 31 December 2010 (14 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 April 2009Return made up to 31/12/08; full list of members (8 pages)
6 April 2009Return made up to 31/12/08; full list of members (8 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 April 2008Return made up to 31/12/07; full list of members (7 pages)
10 April 2008Return made up to 31/12/07; full list of members (7 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
7 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 May 2006Return made up to 31/12/05; full list of members (7 pages)
2 May 2006Return made up to 31/12/05; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 March 2005Return made up to 31/12/04; full list of members (7 pages)
20 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
10 November 2004Dec mort/charge * (2 pages)
10 November 2004Dec mort/charge * (2 pages)
31 March 2004Dec mort/charge * (4 pages)
31 March 2004Dec mort/charge * (4 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (13 pages)
31 January 2003Dec mort/charge * (4 pages)
31 January 2003Dec mort/charge * (4 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Full accounts made up to 30 November 2001 (16 pages)
14 October 2002Full accounts made up to 30 November 2001 (16 pages)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Resolutions
  • RES13 ‐ Proposed sale of compan 05/07/02
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Declaration of assistance for shares acquisition (4 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Dec mort/charge * (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 73 bothwell road hamilton ML3 0DW (1 page)
9 July 2002Registered office changed on 09/07/02 from: 73 bothwell road hamilton ML3 0DW (1 page)
9 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Declaration of assistance for shares acquisition (4 pages)
9 July 2002Resolutions
  • RES13 ‐ Proposed sale of compan 05/07/02
(1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
24 April 2002Dec mort/charge release * (4 pages)
24 April 2002Dec mort/charge release * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
11 April 2002Dec mort/charge * (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Full accounts made up to 30 November 2000 (14 pages)
1 October 2001Full accounts made up to 30 November 2000 (14 pages)
17 January 2001Dec mort/charge release * (4 pages)
17 January 2001Dec mort/charge release * (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Dec mort/charge release * (4 pages)
8 January 2001Dec mort/charge release * (4 pages)
2 October 2000Full accounts made up to 30 November 1999 (15 pages)
2 October 2000Full accounts made up to 30 November 1999 (15 pages)
20 January 2000Dec mort/charge release * (4 pages)
20 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
17 January 2000Dec mort/charge release * (4 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
4 June 1999Dec mort/charge release * (4 pages)
4 June 1999Dec mort/charge release * (4 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
25 August 1998Full accounts made up to 30 November 1997 (13 pages)
25 August 1998Full accounts made up to 30 November 1997 (13 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
16 October 1997Full accounts made up to 30 November 1996 (16 pages)
16 October 1997Full accounts made up to 30 November 1996 (16 pages)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (5 pages)
6 December 1996Dec mort/charge release * (2 pages)
6 December 1996Dec mort/charge release * (2 pages)
6 December 1996Dec mort/charge release * (6 pages)
6 December 1996Dec mort/charge release * (6 pages)
20 November 1996Full accounts made up to 30 November 1995 (15 pages)
20 November 1996Full accounts made up to 30 November 1995 (15 pages)
15 February 1996Return made up to 31/12/95; full list of members (8 pages)
15 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996Registered office changed on 18/01/96 from: 58 cadzow street hamilton ML3 6DS (1 page)
18 January 1996Registered office changed on 18/01/96 from: 58 cadzow street hamilton ML3 6DS (1 page)
6 December 1995Partic of mort/charge * (8 pages)
6 December 1995Partic of mort/charge * (8 pages)
1 November 1995Full accounts made up to 30 November 1994 (14 pages)
1 November 1995Full accounts made up to 30 November 1994 (14 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
28 August 1995New director appointed (4 pages)
28 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 September 1987Partic of mort/charge 8472 (3 pages)
11 September 1987Partic of mort/charge 8472 (3 pages)
11 July 1987410(Scot) (3 pages)
11 July 1987410(Scot) (3 pages)