LONDON SCOTTISH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LONDON SCOTTISH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00129385

Incorporation date

05/06/1913

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

16 Palace Street, London, SW1E 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1921)
dot icon09/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2009
First Gazette notice for voluntary strike-off
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Application to strike the company off the register
dot icon15/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon20/01/2009
Return made up to 01/01/09; full list of members
dot icon07/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon31/10/2008
Appointment Terminated Director michael moore
dot icon12/09/2008
Accounts made up to 2007-12-31
dot icon28/04/2008
Director appointed flemming dalgaard
dot icon18/04/2008
Appointment Terminated Director patrick walters
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon30/01/2007
Return made up to 01/01/07; full list of members
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New secretary appointed
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon14/02/2006
Return made up to 01/01/06; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 01/01/05; full list of members
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
Secretary resigned;director resigned
dot icon30/06/2004
Accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 01/01/04; full list of members
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 01/01/03; full list of members
dot icon11/10/2002
Accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon21/06/2002
Return made up to 24/05/02; full list of members
dot icon30/07/2001
Accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 24/05/01; full list of members
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Secretary resigned;director resigned
dot icon31/07/2000
Accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 24/05/00; full list of members
dot icon27/07/1999
Accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 24/05/99; full list of members
dot icon28/07/1998
Accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 24/05/98; no change of members
dot icon18/07/1997
Accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 24/05/97; no change of members
dot icon31/10/1996
New director appointed
dot icon30/10/1996
Director resigned
dot icon19/07/1996
Accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 24/05/96; full list of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
Resolutions
dot icon26/05/1995
Return made up to 24/05/95; no change of members
dot icon26/05/1995
Director's particulars changed
dot icon12/08/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Return made up to 24/05/94; no change of members
dot icon22/10/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
New director appointed
dot icon27/05/1993
Return made up to 24/05/93; full list of members
dot icon12/10/1992
Director resigned
dot icon28/07/1992
Accounts made up to 1991-12-31
dot icon08/06/1992
Director resigned;new director appointed
dot icon04/06/1992
Return made up to 24/05/92; no change of members
dot icon04/06/1992
Registered office changed on 04/06/92
dot icon19/09/1991
Accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 24/05/91; no change of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Resolutions
dot icon28/08/1990
Return made up to 24/05/90; full list of members
dot icon30/05/1990
Resolutions
dot icon24/01/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1989
Return made up to 18/05/89; full list of members
dot icon16/06/1989
Full accounts made up to 1988-12-24
dot icon30/11/1988
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Declaration of satisfaction of mortgage/charge
dot icon21/07/1988
Return made up to 19/05/88; full list of members
dot icon06/07/1988
Full accounts made up to 1987-12-24
dot icon30/04/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1987
Return made up to 14/10/87; full list of members
dot icon22/10/1987
Full accounts made up to 1986-12-24
dot icon27/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Director resigned
dot icon21/01/1987
Return made up to 14/11/86; full list of members
dot icon16/12/1986
Full accounts made up to 1986-03-31
dot icon06/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon24/10/1986
Director resigned
dot icon10/09/1986
Secretary resigned;new secretary appointed
dot icon30/08/1986
Registered office changed on 30/08/86 from: 130 jermyn street london SW1
dot icon01/08/1986
New director appointed
dot icon18/07/1986
Director resigned
dot icon08/07/1986
Director resigned
dot icon04/01/1973
Particulars of property mortgage/charge
dot icon07/01/1963
Particulars of property mortgage/charge
dot icon24/11/1961
Miscellaneous
dot icon05/03/1957
Particulars of mortgage/charge
dot icon31/05/1955
Particulars of property mortgage/charge
dot icon11/05/1955
Resolutions
dot icon17/03/1921
Particulars of property mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, David Jack
Director
08/12/2004 - 31/08/2006
71
Laver, John Michael
Director
31/10/2000 - 20/04/2001
58
Walker, Peter Arthur
Director
31/05/2002 - Present
146
Walters, Patrick William
Director
23/04/2007 - 16/04/2008
96
Gradon, Richard Michael
Director
01/07/1996 - 30/06/2006
113

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 LONDON SCOTTISH PROPERTIES LIMITED

LONDON SCOTTISH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/06/1913 with the registered office located at 16 Palace Street, London, SW1E 5JQ. There are currently 4 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 LONDON SCOTTISH PROPERTIES LIMITED?

toggle

LONDON SCOTTISH PROPERTIES LIMITED is currently Dissolved. It was registered on 05/06/1913 and dissolved on 09/02/2010.

Where is LONDON SCOTTISH PROPERTIES LIMITED located?

toggle

LONDON SCOTTISH PROPERTIES LIMITED is registered at 16 Palace Street, London, SW1E 5JQ.

What is the latest filing for LONDON SCOTTISH PROPERTIES LIMITED?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved via voluntary strike-off.