Company NameLookers Property (Scotland) Limited
Company StatusDissolved
Company NumberSC313133
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Campbell Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
StatusClosed
Appointed25 June 2019(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (closed 05 November 2019)
RoleCompany Director
Correspondence Address540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameLookers Directors Limited (Corporation)
StatusClosed
Appointed06 December 2006(same day as company formation)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Henry Kenneth Surgenor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address62 Tuppeny Road
Amoghia
Ballymena
BT42 2NW
Northern Ireland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2015(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameLookers Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS

Contact

Telephone0808 1444044
Telephone regionFreephone

Location

Registered Address540 Windmillhill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1Lookers Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 May 2016Appointment of Robin Anthony Gregson as a director on 1 December 2015 (2 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages)
18 April 2011Director's details changed for Peter Jones on 1 April 2011 (3 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (13 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (13 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (13 pages)
16 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (13 pages)
8 October 2009Termination of appointment of Henry Surgenor as a director (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 June 2009Director appointed peter jones (2 pages)
10 June 2009Director appointed henry kenneth surgenor (2 pages)
10 June 2009Director appointed andrew campbell bruce (2 pages)
16 March 2009Return made up to 06/12/08; full list of members (7 pages)
23 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 January 2008Return made up to 06/12/07; full list of members (6 pages)
6 December 2006Incorporation (17 pages)