LENNOX SCOTLAND GP LIMITED

Register to unlock more data on OkredoRegister

LENNOX SCOTLAND GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC333263

Incorporation date

01/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon19/09/2025
Final Gazette dissolved following liquidation
dot icon19/06/2025
Final account prior to dissolution in MVL (final account attached)
dot icon05/02/2025
Resolutions
dot icon15/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon15/11/2024
Change of details for Lennox Holdco Limited as a person with significant control on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr William James Rufus Gething on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Guy Duncan Cleland Paterson on 2024-11-15
dot icon15/11/2024
Director's details changed for Mr Giles Peter Watson on 2024-11-15
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon04/02/2020
Director's details changed for Mr Guy Duncan Cleland Paterson on 2020-02-04
dot icon04/02/2020
Director's details changed for Mr William James Rufus Gething on 2020-02-04
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/03/2018
Termination of appointment of Rupert John Bradstock as a director on 2018-02-28
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon19/01/2017
Appointment of Mr Giles Peter Watson as a director on 2017-01-16
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon11/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon26/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon10/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Rupert John Bradstock on 2009-11-26
dot icon26/11/2009
Director's details changed for William James Rufus Gething on 2009-11-26
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon23/07/2008
Appointment terminated secretary paul bramley
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Accounting reference date extended from 30/11/08 to 31/03/09
dot icon07/11/2007
Director resigned
dot icon01/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Guy Duncan Cleland
Director
01/11/2007 - Present
19
Gething, William James Rufus
Director
01/11/2007 - Present
31
Watson, Giles Peter
Director
16/01/2017 - Present
19
Bramley, Paul Julian
Secretary
01/11/2007 - 05/06/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LENNOX SCOTLAND GP LIMITED

LENNOX SCOTLAND GP LIMITED is an(a) Dissolved company incorporated on 01/11/2007 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 3 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 LENNOX SCOTLAND GP LIMITED?

toggle

LENNOX SCOTLAND GP LIMITED is currently Dissolved. It was registered on 01/11/2007 and dissolved on 19/09/2025.

Where is LENNOX SCOTLAND GP LIMITED located?

toggle

LENNOX SCOTLAND GP LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does LENNOX SCOTLAND GP LIMITED do?

toggle

LENNOX SCOTLAND GP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LENNOX SCOTLAND GP LIMITED?

toggle

The latest filing was on 19/09/2025: Final Gazette dissolved following liquidation.