Company NameLGV Capital Partners (Scotland) Limited
Company StatusDissolved
Company NumberSC226514
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NamesLothian Fifty (850) Limited and Legal & General Ventures Partners (Scotland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Michael Mowlem
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 18 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed29 August 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 18 March 2020)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMaggie Lid Choo Lee Borton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 31 January 2005)
RoleFinance Director
Correspondence Address32 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameIvan Maxwell Heywood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 11 June 2013)
RoleInvestment Manager
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 14 October 2008)
RoleChief Executive Lgv
Country of ResidenceEngland
Correspondence Address27a, St Marys Road
Wimbledon
London
SW19 7BT
Director NameMr George Brian Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 08 August 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
6 Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Andrew Kevin Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Townsend Lane
Harpenden
Hertfordshire
AL5 2PY
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed16 January 2002(3 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameWilliam Roger Charlesworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressDaltons Farm The Street
Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed01 October 2002(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr William De Bretton Priestley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Lgv Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£200
Net Worth£164
Cash£164

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2020Final Gazette dissolved following liquidation (1 page)
18 December 2019Final account prior to dissolution in MVL (final account attached) (6 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 October 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3BX on 1 October 2018 (2 pages)
1 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
13 June 2018Full accounts made up to 31 December 2017 (15 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (70 pages)
13 June 2017Full accounts made up to 31 December 2016 (70 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (15 pages)
10 June 2016Full accounts made up to 31 December 2015 (15 pages)
20 November 2015Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of James Peter Dawes as a director on 20 November 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Full accounts made up to 31 December 2014 (11 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
8 May 2014Full accounts made up to 31 December 2013 (11 pages)
22 November 2013Termination of appointment of William Priestley as a director (1 page)
22 November 2013Termination of appointment of William Priestley as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
11 June 2013Termination of appointment of Ivan Heywood as a director (1 page)
11 June 2013Termination of appointment of Ivan Heywood as a director (1 page)
1 October 2012Director's details changed for Mr William De Bretton Priestley on 6 November 2010 (2 pages)
1 October 2012Director's details changed for Mr William De Bretton Priestley on 6 November 2010 (2 pages)
1 October 2012Director's details changed for Mr William De Bretton Priestley on 6 November 2010 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
20 April 2012Full accounts made up to 31 December 2011 (11 pages)
20 April 2012Full accounts made up to 31 December 2011 (11 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
14 April 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Full accounts made up to 31 December 2010 (10 pages)
28 February 2011Director's details changed for Ivan Maxwell Heywood on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Ivan Maxwell Heywood on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Mr William De Bretton Priestley on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Mr James Peter Dawes on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Mr William De Bretton Priestley on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Michael Mowlem on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Michael Mowlem on 25 February 2011 (2 pages)
28 February 2011Director's details changed for Mr James Peter Dawes on 25 February 2011 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
25 May 2010Full accounts made up to 31 December 2009 (10 pages)
25 May 2010Full accounts made up to 31 December 2009 (10 pages)
22 October 2009Director's details changed for Michael Mowlem on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ivan Maxwell Heywood on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William De Bretton Priestley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for William De Bretton Priestley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Mowlem on 22 October 2009 (2 pages)
21 October 2009Director's details changed for James Peter Dawes on 21 October 2009 (2 pages)
21 October 2009Director's details changed for James Peter Dawes on 21 October 2009 (2 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 May 2009Full accounts made up to 31 December 2008 (11 pages)
1 May 2009Full accounts made up to 31 December 2008 (11 pages)
15 October 2008Appointment terminated director adrian johnson (1 page)
15 October 2008Appointment terminated director adrian johnson (1 page)
25 September 2008Director appointed michael mowlem (2 pages)
25 September 2008Director appointed james peter dawes (2 pages)
25 September 2008Director appointed william de bretton priestley (2 pages)
25 September 2008Director appointed james peter dawes (2 pages)
25 September 2008Director appointed william de bretton priestley (2 pages)
25 September 2008Director appointed michael mowlem (2 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 May 2008Full accounts made up to 31 December 2007 (10 pages)
23 May 2008Full accounts made up to 31 December 2007 (10 pages)
4 January 2008Company name changed legal & general ventures partner s (scotland) LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed legal & general ventures partner s (scotland) LIMITED\certificate issued on 04/01/08 (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 June 2007Return made up to 30/05/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
4 May 2007Full accounts made up to 31 December 2006 (10 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
8 June 2005Return made up to 30/05/05; full list of members (2 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Full accounts made up to 31 December 2004 (11 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
3 June 2004Return made up to 30/05/04; full list of members (3 pages)
2 April 2004Full accounts made up to 31 December 2003 (11 pages)
2 April 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
26 September 2003New secretary appointed (1 page)
26 September 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
1 September 2003Resolutions
  • RES13 ‐ Reappointment of audito 13/03/03
(1 page)
1 September 2003Auditor's resignation (2 pages)
1 September 2003Auditor's resignation (2 pages)
1 September 2003Resolutions
  • RES13 ‐ Reappointment of audito 13/03/03
(1 page)
9 July 2003Amended full accounts made up to 31 December 2002 (40 pages)
9 July 2003Amended full accounts made up to 31 December 2002 (40 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
3 July 2003Registered office changed on 03/07/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
3 July 2003Registered office changed on 03/07/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
20 June 2003Return made up to 30/05/03; full list of members (3 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Return made up to 30/05/03; full list of members (3 pages)
8 April 2003Full accounts made up to 31 December 2002 (12 pages)
8 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
17 October 2002Director's particulars changed (1 page)
17 October 2002Director's particulars changed (1 page)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 January 2002New director appointed (5 pages)
28 January 2002New director appointed (5 pages)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (4 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (4 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (4 pages)
25 January 2002New director appointed (4 pages)
25 January 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002Secretary resigned (1 page)
15 January 2002Company name changed lothian fifty (850) LIMITED\certificate issued on 15/01/02 (2 pages)
15 January 2002Company name changed lothian fifty (850) LIMITED\certificate issued on 15/01/02 (2 pages)
21 December 2001Incorporation (24 pages)
21 December 2001Incorporation (24 pages)