Company NameLilybank Terrace Limited
Company StatusDissolved
Company NumberSC315541
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date4 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 04 September 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Toscafund Glasgow LTD
51.00%
Ordinary A
49 at £1Toscafund Glasgow LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£4,504
Current Liabilities£5,028,845

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

3 June 2011Delivered on: 21 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 2, 3, and 4 lilybank terrace glasgow GLA156169.
Outstanding
27 May 2011Delivered on: 9 June 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 2009Delivered on: 17 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2007Delivered on: 23 March 2007
Persons entitled: Credential Residential Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-4 lilybank terrace, glasgow.
Outstanding
14 March 2007Delivered on: 23 March 2007
Satisfied on: 14 January 2015
Persons entitled: Credential Holdings Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-4 lilybank terrace, glasgow.
Fully Satisfied
14 March 2007Delivered on: 21 March 2007
Satisfied on: 14 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming numbers 1, 2, 3 and 4 lilybank terrace, glasgow GLA156169.
Fully Satisfied
28 February 2007Delivered on: 15 March 2007
Satisfied on: 14 January 2015
Persons entitled: Credential Holdings Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 February 2007Delivered on: 6 March 2007
Satisfied on: 16 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 September 2021Final Gazette dissolved following liquidation (1 page)
4 June 2021Final account prior to dissolution in MVL (final account attached) (7 pages)
18 May 2021Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 May 2021 (2 pages)
9 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
9 April 2019Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 9 April 2019 (2 pages)
26 March 2019Satisfaction of charge 6 in full (1 page)
26 March 2019Satisfaction of charge 7 in full (1 page)
26 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 523,923
(8 pages)
25 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 March 2019Change of share class name or designation (2 pages)
14 March 2019Statement by Directors (2 pages)
14 March 2019Solvency Statement dated 14/03/19 (2 pages)
14 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2019Statement of capital on 14 March 2019
  • GBP 2.00
(5 pages)
8 March 2019Satisfaction of charge 8 in full (1 page)
11 February 2019Satisfaction of charge 4 in full (1 page)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
19 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mrs Sarah Ann Campbell as a director on 20 March 2017 (2 pages)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Termination of appointment of Derek Porter as a director on 20 March 2017 (1 page)
27 March 2017Appointment of Mr Derek Mcdonald as a director on 20 March 2017 (2 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
17 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
5 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 5 in full (4 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Satisfaction of charge 5 in full (4 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
28 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
16 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 (1 page)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 June 2011Alterations to floating charge 1 (19 pages)
9 June 2011Alterations to floating charge 7 (21 pages)
9 June 2011Alterations to floating charge 1 (19 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 June 2011Alterations to floating charge 7 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
8 June 2011Statement of company's objects (2 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
(41 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 27/05/2011
(41 pages)
8 June 2011Statement of company's objects (2 pages)
3 March 2011Termination of appointment of Mari Clapham as a director (2 pages)
3 March 2011Termination of appointment of Mari Clapham as a director (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
5 January 2011Full accounts made up to 31 March 2010 (10 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 29 January 2010 (1 page)
17 February 2010Director's details changed for Derek Porter on 29 January 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Jonathan Malcolm Law on 29 January 2010 (2 pages)
17 February 2010Director's details changed for Jonathan Malcolm Law on 29 January 2010 (2 pages)
17 February 2010Secretary's details changed for Douglas Alexander Cumine on 29 January 2010 (1 page)
17 February 2010Director's details changed for Derek Porter on 29 January 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
14 July 2009Auditor's resignation (3 pages)
14 July 2009Auditor's resignation (3 pages)
29 April 2009Resolutions
  • RES13 ‐ Approve execution of finance documents 17/04/2009
(4 pages)
29 April 2009Resolutions
  • RES13 ‐ Approve execution of finance documents 17/04/2009
(4 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
11 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 29/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 29/01/08; full list of members (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
23 March 2007Partic of mort/charge * (3 pages)
21 March 2007Partic of mort/charge * (4 pages)
21 March 2007Partic of mort/charge * (4 pages)
15 March 2007Alterations to a floating charge (5 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Alterations to a floating charge (5 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
7 March 2007Alterations to a floating charge (8 pages)
7 March 2007Alterations to a floating charge (8 pages)
6 March 2007Partic of mort/charge * (5 pages)
6 March 2007Partic of mort/charge * (5 pages)
29 January 2007Incorporation (16 pages)
29 January 2007Incorporation (16 pages)