LCM123 LIMITED

Register to unlock more data on OkredoRegister

LCM123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC175272

Incorporation date

08/05/1997

Size

-

Contacts

Registered address

Registered address

95 Bothwell Street, (7th Floor East), Glasgow G2 7HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon05/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/04/2011
First Gazette notice for voluntary strike-off
dot icon31/03/2011
Application to strike the company off the register
dot icon22/03/2011
Termination of appointment of Richard Kellett-Clarke as a director
dot icon22/03/2011
Termination of appointment of William Edmondson as a director
dot icon18/02/2011
Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director
dot icon11/02/2011
Director's details changed for Mr William Somerville Edmonson on 2011-02-11
dot icon10/02/2011
Appointment of Mr William Somerville Edmonson as a director
dot icon10/02/2011
Appointment of Jane Mackie as a secretary
dot icon21/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon09/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 08/05/09; full list of members
dot icon05/12/2008
Return made up to 08/05/08; full list of members
dot icon10/10/2008
Appointment Terminated Secretary shonagh macvicar
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2008
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Secretary resigned
dot icon23/05/2007
Return made up to 08/05/07; full list of members
dot icon23/05/2007
Location of register of members
dot icon02/03/2007
Registered office changed on 02/03/07 from: 292 st vincent street glasgow G2 5TQ
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 08/05/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 08/05/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 08/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: 3 atlantic quay 20 york street the broomielaw glasgow G2 8LN
dot icon16/09/2003
Certificate of change of name
dot icon29/07/2003
Return made up to 08/05/03; no change of members
dot icon28/01/2003
Full accounts made up to 2001-12-31
dot icon21/10/2002
New secretary appointed
dot icon17/10/2002
Secretary resigned;director resigned
dot icon14/05/2002
Return made up to 08/05/02; full list of members
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon14/05/2002
Registered office changed on 14/05/02
dot icon14/05/2002
Location of register of members address changed
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 08/05/01; full list of members
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon29/06/2001
Registered office changed on 29/06/01
dot icon29/06/2001
Location of register of members address changed
dot icon06/12/2000
Memorandum and Articles of Association
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon04/12/2000
Registered office changed on 04/12/00 from: beckett house caird street hamilton ML3 0AL
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 08/05/00; full list of members
dot icon08/06/2000
Dec mort/charge *
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon01/06/2000
Partic of mort/charge *
dot icon01/06/2000
Declaration of assistance for shares acquisition
dot icon31/05/2000
Ad 24/06/99--------- £ si [email protected]=500 £ ic 27248/27748
dot icon31/05/2000
Ad 16/05/00--------- £ si [email protected]=247 £ ic 27001/27248
dot icon03/05/2000
Director's particulars changed
dot icon20/04/2000
£ ic 27063/27001 13/04/00 £ sr [email protected]=62
dot icon17/04/2000
Resolutions
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 08/05/99; full list of members
dot icon23/08/1999
Director's particulars changed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Registered office changed on 19/08/98 from: 152 bath street glasgow G2 4TB
dot icon16/07/1998
Partic of mort/charge *
dot icon16/07/1998
Ad 14/05/98--------- £ si [email protected]=62 £ ic 27000/27062
dot icon16/07/1998
Ad 14/05/98--------- £ si [email protected]=2000 £ ic 25000/27000
dot icon06/07/1998
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon19/06/1998
Return made up to 08/05/98; full list of members
dot icon19/06/1998
Location of register of members address changed
dot icon30/03/1998
Memorandum and Articles of Association
dot icon30/03/1998
Div 26/02/98
dot icon30/03/1998
Ad 26/02/98--------- £ si [email protected]=24998 £ ic 2/25000
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
£ nc 100/50000 26/02/98
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Secretary resigned;director resigned
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon09/06/1997
New director appointed
dot icon28/05/1997
Certificate of change of name
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hara, Thomas
Director
02/06/1997 - 25/05/2000
28
Flint, David
Nominee Director
08/05/1997 - 02/06/1997
93
Kellett-Clarke, Richard Graham Quinton
Director
13/12/2010 - 31/01/2011
38
Waters, Frank Vincent
Director
31/05/2000 - 18/09/2002
32
Edmondson, William Somerville
Director
13/12/2010 - 31/01/2011
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LCM123 LIMITED

LCM123 LIMITED is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at 95 Bothwell Street, (7th Floor East), Glasgow G2 7HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LCM123 LIMITED?

toggle

LCM123 LIMITED is currently Dissolved. It was registered on 08/05/1997 and dissolved on 05/08/2011.

Where is LCM123 LIMITED located?

toggle

LCM123 LIMITED is registered at 95 Bothwell Street, (7th Floor East), Glasgow G2 7HX.

What does LCM123 LIMITED do?

toggle

LCM123 LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for LCM123 LIMITED?

toggle

The latest filing was on 05/08/2011: Final Gazette dissolved via voluntary strike-off.