Company NameSc East Kilbride Limited
Company StatusDissolved
Company NumberSC511100
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMrs Sarah Ann Campbell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Andrew Paul Richardson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2019(4 years after company formation)
Appointment Duration4 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMr Bryan Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland

Contact

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

Location

Registered Address130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 December 2020Delivered on: 10 December 2020
Persons entitled: Nea Partners, Llc

Classification: A registered charge
Particulars: All and whole (first) the subjects at plot 10, peel park, east kilbride being the whole subjects registered in the land register of scotland under title number LAN196223; and (second) the subjects at redwood crescent, east kilbride being the whole subjects registered in the land register of scotland under title number LAN211701.
Outstanding
30 November 2020Delivered on: 4 December 2020
Persons entitled: Nea Partners, Llc

Classification: A registered charge
Outstanding

Filing History

10 December 2020Registration of charge SC5111000002, created on 7 December 2020 (10 pages)
4 December 2020Registration of charge SC5111000001, created on 30 November 2020 (13 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 August 2020Termination of appointment of Bryan Wilson as a director on 7 October 2019 (1 page)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 July 2019Appointment of Mr Andrew Paul Richardson as a director on 23 July 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 January 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Douglas Alexander Cumine as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mrs Sarah Ann Campbell as a director on 19 January 2017 (2 pages)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 11 January 2017 (1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
23 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Douglas Alexander Cumine on 21 October 2015 (2 pages)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
(36 pages)