Clarkston
Glasgow
G76 8BT
Scotland
Director Name | Mr John Alexander Lithgow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1/1 39 Partickhill Road Glasgow G11 5BY Scotland |
Secretary Name | Mr Alastair William Chisholm Wishart |
---|---|
Status | Closed |
Appointed | 31 March 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Secretary Name | Mr Alasdair Richmond Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elleray Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | lithgows.co.uk |
---|
Registered Address | Netherton Langbank Renfrewshire PA14 6YG Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lithgows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £741 |
Cash | £1 |
Current Liabilities | £870 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
3 April 2014 | Termination of appointment of Alasdair Reid as a secretary (1 page) |
3 April 2014 | Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
7 April 2008 | Director appointed john alexander lithgow (4 pages) |
7 April 2008 | Director appointed john alexander lithgow (4 pages) |
7 April 2008 | Appointment terminated director hugh currie (1 page) |
7 April 2008 | Appointment terminated director hugh currie (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of debenture register (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
4 March 2005 | Company name changed landcatch natural selection limi ted\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed landcatch natural selection limi ted\certificate issued on 04/03/05 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
28 May 1999 | Return made up to 08/05/99; no change of members (6 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members (8 pages) |
17 February 1998 | Company name changed mm&s (2430) LIMITED\certificate issued on 18/02/98 (2 pages) |
17 February 1998 | Company name changed mm&s (2430) LIMITED\certificate issued on 18/02/98 (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | New secretary appointed (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New secretary appointed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
24 December 1997 | Incorporation (19 pages) |
24 December 1997 | Incorporation (19 pages) |