Company NameLmsg3 Limited
Company StatusDissolved
Company NumberSC372358
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date6 April 2022 (2 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Lawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Devonshire Terrace
Glasgow
G12 0XE
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameLawrence Arthur McManus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartenwall Old School Road
Gartochan
Dunbartonshire
G83 8SD
Scotland
Director NameMr Simon Charles Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameSimon Charles Green
NationalityBritish
StatusResigned
Appointed24 February 2010(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2013)
RoleCompany Director
Correspondence Address9 Redlands Road
Glasgow
G12 0SJ
Scotland

Location

Registered AddressC/O Wri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

98 at £1Sglm LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£257,382
Cash£19,270
Current Liabilities£678,144

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

31 July 2014Delivered on: 13 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 98
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 98
(3 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 98
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 August 2014Registration of charge SC3723580001, created on 31 July 2014 (14 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 98
(3 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 98
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 March 2013Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Simon Charles Green on 6 March 2013 (2 pages)
6 March 2013Termination of appointment of Simon Green as a secretary (1 page)
6 March 2013Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013 (1 page)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 November 2011Current accounting period shortened from 28 February 2012 to 30 November 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 November 2011Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 June 2011Termination of appointment of Lawrence Mcmanus as a director (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
11 February 2011Company name changed lilly's patisseries LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
(3 pages)
11 February 2011Registered office address changed from 30 Bank Street Kilmarnock North Ayrshire KA1 1AR on 11 February 2011 (2 pages)
2 July 2010Company name changed forty eight shelf (227) LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(5 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(2 pages)
26 February 2010Appointment of Simon Charles Green as a director (3 pages)
26 February 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 98
(4 pages)
26 February 2010Termination of appointment of Jeremy Glen as a director (2 pages)
26 February 2010Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 26 February 2010 (2 pages)
26 February 2010Termination of appointment of Alastair Dunn as a director (2 pages)
26 February 2010Appointment of Lawrence Arthur Mcmanus as a director (3 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)