Company NameLavelle Limited
Company StatusDissolved
Company NumberSC145513
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameBrunton Miller Solicitors
NationalityBritish
StatusClosed
Appointed06 October 1993(2 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months (closed 21 December 2021)
RoleCompany Director
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr Grant Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(14 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 21 December 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Westbourne Drive
Bearsden
Glasgow
G61 4BQ
Scotland
Director NameMr Robert George Turnbull
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed10 June 2008(14 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 21 December 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Orleans Avenue
Glasgow
G14 9LA
Scotland
Director NameMr Thomas Cunningham Steel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 21 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMr James Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 2/2
65 Orleans Avenue
Glasgow
G14 9NG
Scotland
Secretary NameThomas Cunningham Steel
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address142 St Vincent Street
Glasgow
G2 5LA
Scotland
Director NameThomas Gilchrist
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 August 2001)
RoleQuantity Surveyor
Correspondence AddressThe Coach House Auchengillan
Blanefield
Glasgow
G63 9AU
Scotland
Director NameGeorge Stewart Watt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 14 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAn Cala
15a Queen Street
Helensburgh
G84 9QJ
Scotland
Director NameWilliam Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 04 June 2008)
RoleArchitect
Correspondence AddressFlat 3/2, 60 Ferry Road
Glasgow
Lanarkshire
G3 8QD
Scotland

Contact

Websitealliedscotland.com
Telephone0141 3309950
Telephone regionGlasgow

Location

Registered AddressHerbert House
22 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Brunton Miller Property Partnership
67.00%
Ordinary
23 at £1C.r.g.p. Robertson
23.00%
Ordinary
10 at £1Crgp Architects Surveyors
10.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

14 October 2004Delivered on: 15 October 2004
Persons entitled: Northern Rock PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: 22 herber street & 24-28 herbert street, maryhill, glasgow GLA83433 GLA69201.
Outstanding
3 October 1994Delivered on: 10 October 1994
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due and become due to the society by herbert house partnership.
Particulars: (1) 24 to 28 herbert street, glasgow registered under title number gla 69201 (2) 22 herbert street, glasgow registered under title number gla 83433.
Outstanding
18 February 1994Delivered on: 2 March 1994
Persons entitled: Glasgow Development Agency

Classification: Standard security
Secured details: £335,000 and all further sums due or to become due by herbert house partnership.
Particulars: (1)Herbert house,24/28 herbert street,glasgow -GLA69201 and (2)22 herbertstreet,glasgow -gla 83433.
Outstanding
18 February 1994Delivered on: 2 March 1994
Satisfied on: 26 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by herbert house partnership.
Particulars: (First)herbert house AT24-28 herbert street,glasgow-GLA69201;and(second) 22 herbert street,glasgow - GLA83433.
Fully Satisfied
18 February 1994Delivered on: 2 March 1994
Satisfied on: 26 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by herbert house partnership.
Particulars: (First) herbert house,24-28 herbert street,glasgow-gla 69201;and (second)22 herbert street,glasgow - gla 83433.
Fully Satisfied
18 February 1994Delivered on: 1 March 1994
Satisfied on: 26 October 1994
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due by herbert house partnership.
Particulars: (First)herbert house at 24 to 28 herbert street,glasgow -GLA69201(second)22 herbert street glasgow -GLA83433.
Fully Satisfied

Filing History

9 October 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 September 2016Appointment of Mr Thomas Cunningham Steel as a director on 1 July 2016 (2 pages)
1 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
6 July 2016Termination of appointment of James Hugh Durham Young as a director on 30 June 2016 (1 page)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
5 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Grant Robertson on 1 October 2009 (2 pages)
19 July 2013Director's details changed for Mr Grant Robertson on 1 October 2009 (2 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
1 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Director's details changed for James Hugh Durham Young on 1 October 2009 (2 pages)
4 August 2010Director's details changed for James Hugh Durham Young on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 August 2008Appointment terminated director william davies (1 page)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
17 June 2008Director appointed robert george turnbull (1 page)
27 May 2008Appointment terminated director george watt (1 page)
27 May 2008Director appointed grant robertson (1 page)
7 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 July 2007Return made up to 19/07/07; no change of members (7 pages)
3 August 2006Return made up to 19/07/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
15 October 2004Partic of mort/charge * (5 pages)
4 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 July 2004Return made up to 19/07/04; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
25 July 2003Return made up to 19/07/03; full list of members (7 pages)
19 August 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
14 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 August 2001Return made up to 19/07/01; full list of members (7 pages)
8 September 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
30 August 2000Return made up to 19/07/00; full list of members (7 pages)
6 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
21 July 1999Return made up to 19/07/99; no change of members (4 pages)
21 April 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
25 July 1997Return made up to 19/07/97; full list of members (6 pages)
19 December 1996Accounts for a dormant company made up to 31 July 1996 (3 pages)
25 July 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)