Company NameLancefield Scotland Limited
Company StatusDissolved
Company NumberSC592598
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)
Dissolution Date7 June 2023 (9 months, 3 weeks ago)
Previous NameElliot Street Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Stuart John Spence
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameMr Fraser Scott
StatusClosed
Appointed01 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 07 June 2023)
RoleCompany Director
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr John Rudden
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2018(8 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 14 January 2019)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence AddressSuite 11 9 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

7 June 2023Final Gazette dissolved following liquidation (1 page)
7 March 2023Final account prior to dissolution in CVL (4 pages)
25 November 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY to 18 Bothwell Street Glasgow G2 6NU on 25 November 2021 (2 pages)
25 November 2021Registered office address changed from 48 West George Street Glasgow G2 1BP Scotland to 30 Miller Road Ayr KA7 2AY on 25 November 2021 (2 pages)
25 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-18
(1 page)
29 June 2021Micro company accounts made up to 31 March 2020 (6 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
20 October 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
3 July 2020Appointment of Mr Fraser Scott as a secretary on 1 May 2019 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
7 February 2020Registered office address changed from Suite 11 9 Newton Place Glasgow G3 7PR Scotland to 48 West George Street Glasgow G2 1BP on 7 February 2020 (1 page)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of John Rudden as a director on 14 January 2019 (1 page)
5 December 2018Appointment of Mr John Rudden as a director on 5 December 2018 (2 pages)
8 October 2018Registered office address changed from Suite 14 Central Chambers 11 Bothwell Street Glasgow G2 6LD United Kingdom to Suite 11 9 Newton Place Glasgow G3 7PR on 8 October 2018 (1 page)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)