Company NameLHG Scot Limited
Company StatusDissolved
Company NumberSC269263
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NamesDalglen (No. 940) Limited and General Practice Investment Corporation Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(5 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDwf Llp, 2 Lochrin Square 96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameMr Stephen Lance Sheridan
StatusClosed
Appointed24 September 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 06 July 2021)
RoleCompany Director
Correspondence AddressDwf Llp, 2 Lochrin Square 96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed07 December 2004(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered AddressDwf Llp, 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

10 at £1General Practice Investment Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
9 April 2021Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 9 April 2021 (1 page)
8 April 2021Application to strike the company off the register (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 July 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 September 2019Appointment of Mr Stephen Lance Sheridan as a secretary on 24 September 2019 (2 pages)
25 September 2019Termination of appointment of Mark Francis Sheardown as a director on 24 September 2019 (1 page)
25 September 2019Termination of appointment of James Clifford Fairbairn as a secretary on 24 September 2019 (1 page)
8 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
(3 pages)
5 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
22 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
(6 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Richard Kelvin Hughes on 1 June 2011 (2 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark Francis Sheardown on 1 June 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Paul Radcliffe as a director (2 pages)
23 July 2010Termination of appointment of Paul Radcliffe as a director (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Return made up to 14/06/09; full list of members (4 pages)
31 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
9 July 2007Return made up to 14/06/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Return made up to 14/06/06; full list of members (7 pages)
13 September 2006Return made up to 14/06/06; full list of members (7 pages)
2 May 2006Registered office changed on 02/05/06 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page)
2 May 2006Registered office changed on 02/05/06 from: forsyth house lomond court castle business park stirling FK9 4TU (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 July 2005Return made up to 14/06/05; full list of members (7 pages)
22 July 2005Return made up to 14/06/05; full list of members (7 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Ad 07/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
8 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
8 December 2004Company name changed dalglen (no. 940) LIMITED\certificate issued on 08/12/04 (3 pages)
8 December 2004Company name changed dalglen (no. 940) LIMITED\certificate issued on 08/12/04 (3 pages)
8 December 2004Ad 07/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2004Incorporation (18 pages)
14 June 2004Incorporation (18 pages)