Company NameBellshill Lark (Number 5) Limited
Company StatusDissolved
Company NumberSC226292
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NamesPacific Shelf 1098 Limited and Lexington Gate Limited

Business Activity

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

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 04 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCustomer Service Centre
Phoenix Crescent Strathclyde
Business Park Bellshill
North Lanarkshire
ML4 3AN
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 December 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressCustomer Service Centre
Phoenix Crescent Strathclyde
Business Park Bellshill
North Lanarkshire
ML4 3AN
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameEwan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 March 2002)
RoleAccountant
Correspondence AddressFlat 3/5, 15 Clarendon Street
Glasgow
G20 7QP
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed24 January 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 02 May 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NamePatrick Marie Charles Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address128 Richmond Hill
Richmond
Surrey
TW10 6RN
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressLomond
La Banquette Albecq
Guernsey
Channel Islands
GY5 7EQ
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year after company formation)
Appointment Duration7 months (resigned 05 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCustomer Service Centre
Phoenix Crescent Strathclyde
Business Park Bellshill
North Lanarkshire
ML4 3AN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

100 at £1Bellshill Lark (Number 4) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
11 July 2014Appointment of Mr Gregory Justin Bargeton as a director (2 pages)
11 July 2014Termination of appointment of Andrew Mclean as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
16 December 2010Company name changed lexington gate LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
5 November 2008Full accounts made up to 31 December 2007 (7 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
2 June 2008Appointment terminated director alexander short (1 page)
30 May 2008Director appointed andrew stuart mclean (3 pages)
28 May 2008Director appointed ewan john henderson (3 pages)
28 May 2008Appointment terminated director and secretary george tait (1 page)
24 October 2007Full accounts made up to 31 December 2006 (8 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (9 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: customer service centre phoenix crescent strathclyde business park bellshill north lanarkshire ML4 3AN (1 page)
31 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 27 December 2003 (9 pages)
28 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Director resigned (1 page)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Full accounts made up to 28 December 2002 (9 pages)
9 August 2003Director resigned (1 page)
25 July 2003New director appointed (3 pages)
24 July 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 March 2002New director appointed (1 page)
21 March 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
29 January 2002Company name changed pacific shelf 1098 LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2002Ad 24/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002£ nc 1000/10000 24/01/02 (1 page)
14 December 2001Incorporation (15 pages)