LORD CORPORATION (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LORD CORPORATION (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC045581

Incorporation date

02/04/1968

Size

Small

Contacts

Registered address

Registered address

130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1968)
dot icon24/04/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08
dot icon14/02/2022
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 130 st. Vincent Street Glasgow G2 5HF on 2022-02-14
dot icon02/11/2021
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 319 st. Vincent Street Glasgow G2 5AS on 2021-11-02
dot icon02/11/2021
Resolutions
dot icon25/10/2021
Satisfaction of charge 1 in full
dot icon25/10/2021
Satisfaction of charge 2 in full
dot icon25/10/2021
Satisfaction of charge 3 in full
dot icon25/10/2021
Satisfaction of charge 4 in full
dot icon18/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon11/04/2021
Director's details changed for Mr Graham Mark Ellinor on 2020-11-23
dot icon09/07/2020
Registered office address changed from C/O Helen Hooson Suite 405 111 West George Street Glasgow G2 1QX to 3 Melville Street Edinburgh EH3 7PE on 2020-07-09
dot icon06/07/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon26/06/2020
Termination of appointment of Vincent Javerzac as a director on 2020-04-16
dot icon26/06/2020
Termination of appointment of Jonathan Douglas Oechsle as a director on 2020-04-16
dot icon26/06/2020
Termination of appointment of Eugene Tomczak as a director on 2020-04-16
dot icon26/06/2020
Termination of appointment of Alex Guyot Garcia as a secretary on 2020-04-16
dot icon26/06/2020
Appointment of Mr James Alan David Elsey as a director on 2020-04-16
dot icon26/06/2020
Appointment of Mr Graham Mark Ellinor as a director on 2020-04-16
dot icon26/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon27/02/2020
Accounts for a small company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/05/2018
Appointment of Eugene Tomczak as a director on 2018-04-23
dot icon23/05/2018
Appointment of Vincent Javerzac as a director on 2018-04-23
dot icon23/05/2018
Termination of appointment of Charmaine Renee Riggins as a director on 2018-04-23
dot icon23/05/2018
Termination of appointment of Tesa Lynn Oechsle as a director on 2018-04-23
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Appointment of Charmaine Renee Riggins as a director on 2017-07-10
dot icon31/07/2017
Termination of appointment of Joel Rood as a director on 2017-07-10
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon25/04/2017
Full accounts made up to 2015-12-31
dot icon25/04/2017
Full accounts made up to 2014-12-31
dot icon01/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/08/2015
Appointment of Joel Rood as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Joseph William Marotta as a director on 2015-07-01
dot icon01/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Auditor's resignation
dot icon26/02/2014
Appointment of Secretary Alex Guyot Garcia as a secretary
dot icon25/02/2014
Termination of appointment of Helen Hooson as a secretary
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon31/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon31/10/2013
Director's details changed for Tesa Lynn Oechsle on 2013-01-01
dot icon31/10/2013
Director's details changed for Joseph William Marotta on 2012-12-01
dot icon31/10/2013
Director's details changed for Jonathan Douglas Oechsle on 2013-01-01
dot icon10/12/2012
Appointment of Joseph William Marotta as a director
dot icon10/12/2012
Termination of appointment of William Cerami as a director
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Suite 405 111 West George Street Glasgow Scotland G2 1QX Scotland on 2012-10-09
dot icon09/10/2012
Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 2012-10-09
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Full accounts made up to 2010-12-31
dot icon02/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/02/2011
Full accounts made up to 2009-12-31
dot icon22/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2008-12-31
dot icon10/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon10/12/2009
Director's details changed for Director Tesa Lynn Oechsle on 2009-10-01
dot icon10/12/2009
Director's details changed for Jonathan Oechsle on 2009-10-01
dot icon10/12/2009
Director's details changed for William Joseph Cerami on 2009-10-01
dot icon09/12/2009
Director's details changed for William Joseph Cerami on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Mrs Helen Yvette Hooson on 2009-03-12
dot icon09/12/2009
Director's details changed for Jonathan Oechsle on 2008-10-28
dot icon09/12/2009
Director's details changed for Jonathan Oechsle on 2008-10-28
dot icon09/12/2009
Secretary's details changed for Helen Yvette Hooson on 2009-03-12
dot icon14/08/2009
Appointment terminated director david siporin
dot icon14/08/2009
Appointment terminated director joseph marotta
dot icon09/06/2009
Director appointed william joseph cerami
dot icon09/06/2009
Appointment terminated director sharon williams
dot icon05/01/2009
Full accounts made up to 2007-12-31
dot icon01/12/2008
Director's change of particulars / tesa buck / 14/11/2008
dot icon19/11/2008
Return made up to 04/10/08; full list of members
dot icon24/04/2008
Director's change of particulars / sharon williams / 28/02/2008
dot icon21/02/2008
Return made up to 04/10/07; full list of members
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon12/11/2007
Secretary resigned
dot icon23/02/2007
New secretary appointed
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon28/02/2005
Secretary resigned
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon09/10/2004
Return made up to 04/10/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Return made up to 04/10/03; full list of members
dot icon08/08/2003
Partic of mort/charge *
dot icon13/03/2003
New secretary appointed;new director appointed
dot icon13/03/2003
Secretary resigned
dot icon14/10/2002
Return made up to 04/10/02; full list of members
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
Auditor's resignation
dot icon16/07/2002
Director resigned
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 04/10/00; full list of members
dot icon10/05/2000
Director resigned
dot icon15/11/1999
Return made up to 04/10/99; full list of members
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 04/10/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Secretary's particulars changed
dot icon30/10/1997
Return made up to 04/10/97; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Memorandum and Articles of Association
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned;director resigned
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon31/10/1996
Return made up to 04/10/96; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 04/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Return made up to 04/10/94; no change of members
dot icon08/03/1994
New director appointed
dot icon08/03/1994
Director resigned;new director appointed
dot icon16/02/1994
Partic of mort/charge *
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon27/10/1993
Return made up to 04/10/93; full list of members
dot icon07/04/1993
Certificate of change of name
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Full accounts made up to 1991-12-31
dot icon19/01/1993
Return made up to 04/10/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Return made up to 04/10/91; no change of members
dot icon26/10/1990
New director appointed
dot icon26/10/1990
Return made up to 10/09/90; full list of members
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon13/11/1989
Full accounts made up to 1988-11-30
dot icon13/11/1989
Return made up to 04/10/89; full list of members
dot icon15/03/1989
Accounting reference date extended from 30/11 to 31/12
dot icon07/10/1988
Return made up to 01/09/88; full list of members
dot icon07/10/1988
Full accounts made up to 1987-11-30
dot icon10/04/1987
Registered office changed on 10/04/87 from: highland house waterloo street glasgow C2
dot icon10/04/1987
Return made up to 12/03/87; full list of members
dot icon18/03/1987
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Director resigned;new director appointed
dot icon02/04/1968
Certificate of change of name
dot icon02/04/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
04/06/2022
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, James Alan David
Director
16/04/2020 - Present
101
Ellinor, Graham Mark
Director
16/04/2020 - 08/03/2024
135
COBBETTS LIMITED
Corporate Secretary
17/03/1997 - 24/01/2003
340
Mellor, Terence David
Director
27/01/2003 - 31/03/2005
1
Ravinowich, Eric Victor
Director
21/02/2005 - 18/09/2006
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD CORPORATION (EUROPE) LIMITED

LORD CORPORATION (EUROPE) LIMITED is an(a) Liquidation company incorporated on 02/04/1968 with the registered office located at 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LORD CORPORATION (EUROPE) LIMITED?

toggle

LORD CORPORATION (EUROPE) LIMITED is currently Liquidation. It was registered on 02/04/1968 .

Where is LORD CORPORATION (EUROPE) LIMITED located?

toggle

LORD CORPORATION (EUROPE) LIMITED is registered at 130 St. Vincent Street, Glasgow G2 5HF.

What does LORD CORPORATION (EUROPE) LIMITED do?

toggle

LORD CORPORATION (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LORD CORPORATION (EUROPE) LIMITED?

toggle

The latest filing was on 24/04/2024: Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08.