Company NameLMC Recovery Limited
Company StatusDissolved
Company NumberSC309962
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Linda McArthur
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleHousing Support Professional
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenswood Drive
Waverley Place
Glasgow
Lanarkshire
G41 3QS
Scotland
Secretary NameRobert Graeme Edward Holmes
NationalityBritish
StatusClosed
Appointed24 August 2007(10 months, 2 weeks after company formation)
Appointment Duration14 years (closed 31 August 2021)
RoleAccountant
Correspondence Address36 Ravenswood Drive
Waverley Park
Glasgow
G41 3QS
Scotland
Director NameRobert Graeme Edward Holmes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleAccountant
Correspondence Address36 Ravenswood Drive
Waverley Park
Glasgow
G41 3QS
Scotland
Secretary NameMiss Linda McArthur
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenswood Drive
Waverley Place
Glasgow
Lanarkshire
G41 3QS
Scotland
Secretary NamePatrick Scott McKay
NationalityBritish
StatusResigned
Appointed06 December 2006(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 August 2007)
RoleSocial Work Manager
Correspondence Address50 Dixon Avenue
Glasgow
G42 8EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address36 Ravenswood Drive
Waverley Park
Glasgow
G41 3QS
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

100 at £1Linda Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth£59,480
Cash£1,261
Current Liabilities£3,430

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

11 March 2008Delivered on: 19 March 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eight colston gardens bishopbriggs glasgow GLA22212.
Outstanding

Filing History

19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Linda Mcarthur on 11 October 2012 (2 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Linda Mcarthur on 30 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 November 2007Return made up to 11/10/07; full list of members (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 1 dumgoyne drive bearsden glasgow G61 3AP (1 page)
10 November 2006Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)