LILLIARD ASSOCIATES LTD

Register to unlock more data on OkredoRegister

LILLIARD ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC303657

Incorporation date

09/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Anderson Anderson & Brown Llp Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2006)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05
dot icon30/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/06/2022
Secretary's details changed for Hardie Caldwell Secretaries Limited on 2022-06-08
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon09/06/2014
Secretary's details changed for Graham Secretaries Limited on 2013-08-01
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon10/07/2013
Registered office address changed from Graham & Company 3 Stewart Street Milngavie Glasgow G62 6BW United Kingdom on 2013-07-10
dot icon28/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Director's details changed for Jane Stewart Mcnamara on 2011-08-19
dot icon24/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon21/06/2010
Director's details changed for Jane Stewart Mcnamara on 2010-06-09
dot icon21/06/2010
Secretary's details changed for Graham Secretaries Limited on 2010-06-09
dot icon18/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 09/06/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from 4 breadie drive milngavie G62 6LT
dot icon01/04/2008
Director's change of particulars / jane mcnamara / 11/07/2007
dot icon27/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/07/2007
Secretary resigned
dot icon16/07/2007
New secretary appointed
dot icon29/06/2007
Return made up to 09/06/07; full list of members
dot icon03/10/2006
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon09/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-26.81 % *

* during past year

Cash in Bank

£3,789.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.95K
-
0.00
5.18K
-
2022
1
6.58K
-
0.00
3.79K
-
2022
1
6.58K
-
0.00
3.79K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.58K £Descended-58.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.79K £Descended-26.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottram, Jane Stewart
Director
12/06/2006 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LILLIARD ASSOCIATES LTD

LILLIARD ASSOCIATES LTD is an(a) Dissolved company incorporated on 09/06/2006 with the registered office located at C/O Anderson Anderson & Brown Llp Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LILLIARD ASSOCIATES LTD?

toggle

LILLIARD ASSOCIATES LTD is currently Dissolved. It was registered on 09/06/2006 and dissolved on 14/11/2023.

Where is LILLIARD ASSOCIATES LTD located?

toggle

LILLIARD ASSOCIATES LTD is registered at C/O Anderson Anderson & Brown Llp Citypoint 2, 25 Tyndrum Street, Glasgow G4 0JY.

What does LILLIARD ASSOCIATES LTD do?

toggle

LILLIARD ASSOCIATES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LILLIARD ASSOCIATES LTD have?

toggle

LILLIARD ASSOCIATES LTD had 1 employees in 2022.

What is the latest filing for LILLIARD ASSOCIATES LTD?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.