Company NameL&S (Lowther Terrace) Limited
Company StatusDissolved
Company NumberSC450881
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameCredential (Lowther Terrace) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Mari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor, 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Jonathan Malcolm Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleResidential Director
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Frank Blin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameMr Kenneth Adrian Raymond Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenlaw 349 Bath Street
Glasgow
G2 4AA
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed28 May 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitelondonandscottishinvestments.com
Email address[email protected]
Telephone0141 2484155
Telephone regionGlasgow

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

500 at £1London & Scottish Residential LTD
50.00%
Ordinary A
167 at £1Frank Blin
16.70%
Ordinary B
167 at £1Kenneth Wilson
16.70%
Ordinary B
166 at £1Ronald Barrie Clapham
16.60%
Ordinary B

Financials

Year2014
Net Worth-£13,560
Cash£75,369
Current Liabilities£115,740

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 November 2014Delivered on: 20 November 2014
Persons entitled: Close Bothers Limited

Classification: A registered charge
Particulars: The subjects known as and forming baxter house, 8-10 lowther terrace, glasgow (title number GLA198060).
Outstanding
31 October 2014Delivered on: 8 November 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
26 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 26 May 2022 (3 pages)
24 July 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
24 June 2019Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 June 2019 (2 pages)
17 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-04
(1 page)
5 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
7 January 2019Appointment of Ms Mari Alexander Clapham as a director on 20 December 2018 (2 pages)
7 January 2019Termination of appointment of Ronald Barrie Clapham as a director on 20 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 November 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 11,716
(3 pages)
4 October 2018Termination of appointment of Derek Porter as a director on 12 September 2018 (1 page)
4 October 2018Termination of appointment of Jonathan Malcolm Law as a director on 12 September 2018 (1 page)
5 July 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
5 July 2018Notification of Ronald Barrie Clapham as a person with significant control on 28 March 2018 (2 pages)
5 April 2018Termination of appointment of Frank Blin as a director on 1 April 2018 (1 page)
5 April 2018Termination of appointment of Kenneth Adrian Raymond Wilson as a director on 31 March 2018 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
8 September 2017Satisfaction of charge SC4508810001 in full (4 pages)
8 September 2017Satisfaction of charge SC4508810001 in full (4 pages)
21 July 2017Notification of London & Scottish Residential Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
21 July 2017Notification of London & Scottish Residential Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
22 September 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 22 September 2016 (1 page)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 December 2015Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Kenneth Adrian Raymond Wilson as a director on 9 December 2015 (2 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Appointment of Dr Frank Blin, Cbe as a director on 11 August 2014 (2 pages)
9 July 2015Appointment of Dr Frank Blin, Cbe as a director on 11 August 2014 (2 pages)
9 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 November 2014Registration of charge SC4508810002, created on 6 November 2014 (11 pages)
20 November 2014Registration of charge SC4508810002, created on 6 November 2014 (11 pages)
20 November 2014Registration of charge SC4508810002, created on 6 November 2014 (11 pages)
8 November 2014Registration of charge SC4508810001, created on 31 October 2014 (21 pages)
8 November 2014Registration of charge SC4508810001, created on 31 October 2014 (21 pages)
29 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,000
(4 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
29 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Director's details changed for Mr Ronald Barrie Clapham on 28 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Jonathan Malcolm Law on 28 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Jonathan Malcolm Law on 28 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Derek Porter on 28 May 2014 (2 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Director's details changed for Mr Derek Porter on 28 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Ronald Barrie Clapham on 28 May 2014 (2 pages)
21 January 2014Company name changed credential (lowther terrace) LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2014Company name changed credential (lowther terrace) LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Appointment of Mr Derek Porter as a director (2 pages)
28 May 2013Incorporation (35 pages)
28 May 2013Incorporation (35 pages)
28 May 2013Appointment of Mr Jonathan Malcolm Law as a director (2 pages)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2013Appointment of Mr Derek Porter as a director (2 pages)
28 May 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
28 May 2013Termination of appointment of Gary Gray as a director (1 page)
28 May 2013Termination of appointment of Gary Gray as a director (1 page)
28 May 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
28 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 May 2013Appointment of Mr Jonathan Malcolm Law as a director (2 pages)
28 May 2013Appointment of Mr Ronald Barrie Clapham as a director (2 pages)
28 May 2013Appointment of Mr Ronald Barrie Clapham as a director (2 pages)