Company NameLondon Scottish Finance Limited
Company StatusDissolved
Company Number00233259
CategoryPrivate Limited Company
Incorporation Date11 September 1928(95 years, 7 months ago)
Dissolution Date8 February 2017 (7 years, 1 month ago)
Previous NamesDupont Brothers, Limited and Dupont Brothers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Frank Carthew
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Dovercourt Road
Portsmouth
Hampshire
PO6 2RZ
Director NameMr Michael Arthur Proctor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNirvana House
Llangrove
Ross On Wye
Herefordshire
HR9 6EY
Wales
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameMr Charles William White Dupont
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdon Manor
Beaminster
Dorset
DT8 3NN
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(63 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Donald Galvin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(65 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1998)
RoleOperations Director
Correspondence Address49 Grampian Way
Eastham
Wirral
Merseyside
L62 8EN
Director NameMr Colin Edward Leaves
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(65 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1998)
RoleOperations Director
Correspondence Address45 Wyndham Park
Orton Wistow
Peterborough
PE2 6YD
Director NameKenneth William Pitchers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(65 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 1997)
RoleOperations Director
Correspondence AddressLowlands The Shore
Hest Bank
Lancaster
LA2 6HW
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(66 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameMr Martin Stephen Coates
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(67 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Hoots
West Hyde
Lymm
Cheshire
WA13 0HA
Director NamePeter Palich
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(69 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address33 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(70 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameSusan Jane Gauntlett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(71 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2001)
RoleFinance Broker
Correspondence AddressRockwood
154 Sycamore Road
Farnborough
Hampshire
GU14 6RF
Director NameJohn Helliwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(71 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2007)
RoleCompany Director
Correspondence AddressLow Wood
28 Kaffir Road
Huddersfield
West Yorkshire
HD2 2AN
Director NameClive George Sontier Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(71 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2007)
RoleCompany Director
Correspondence Address18 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Director NameMr Pantelakis George Panteli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(72 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Briar Hollow
Heaton Mersy
Stockport
Cheshire
SK4 2EE
Director NameWilliam David Clinton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(72 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address80 Manor Road
Dorridge
Solihull
West Midlands
B93 8HZ
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(73 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameDennis Graham Lee
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(74 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleCompany Director
Correspondence Address32 Chatsworth Road
Ellesmere Park Eccles
Manchester
M30 9DY
Director NameMs Deborah Louise Collier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(75 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Claremont Grove
Didsbury
Manchester
Lancashire
M20 2QL
Director NameMr Kevin James Cooke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(75 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers
Church Street Lelvedon
Colchester
Essex
CO5 9AH
Director NameMr Shaun Patrick Trowbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(77 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(77 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(78 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2009)
RoleChartered Secretary
Correspondence Address12 Market Street
Altrincham
Cheshire
WA14 1QB
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(79 years, 6 months after company formation)
Appointment Duration11 months (resigned 09 February 2009)
RoleChief Executive
Correspondence Address201 Deansgate
Manchester
Lancashire
M3 3NW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2006
Turnover£69,933,628
Gross Profit£69,063,317
Net Worth-£7,891,841
Cash£1,666,408
Current Liabilities£222,973,713

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Notice of move from Administration to Dissolution on 31 October 2016 (25 pages)
18 July 2016Notice of vacation of office by administrator (10 pages)
18 July 2016Notice of appointment of replacement/additional administrator (1 page)
6 July 2016Administrator's progress report to 2 June 2016 (16 pages)
5 May 2016Notice of extension of period of Administration (1 page)
29 December 2015Administrator's progress report to 2 December 2015 (16 pages)
29 December 2015Administrator's progress report to 2 December 2015 (16 pages)
30 June 2015Administrator's progress report to 2 June 2015 (17 pages)
30 June 2015Administrator's progress report to 2 June 2015 (17 pages)
30 December 2014Administrator's progress report to 2 December 2014 (17 pages)
30 December 2014Administrator's progress report to 2 December 2014 (17 pages)
2 July 2014Administrator's progress report to 2 June 2014 (17 pages)
2 July 2014Administrator's progress report to 2 June 2014 (17 pages)
2 July 2014Result of meeting of creditors (2 pages)
6 June 2014Statement of administrator's revised proposal (7 pages)
2 June 2014Notice of extension of period of Administration (1 page)
17 March 2014Administrator's notice of a change in committee membership (1 page)
20 December 2013Administrator's progress report to 2 December 2013 (16 pages)
20 December 2013Administrator's progress report to 2 December 2013 (16 pages)
29 July 2013Notice of appointment of replacement/additional administrator (1 page)
29 July 2013 (1 page)
2 July 2013Administrator's progress report to 2 June 2013 (16 pages)
2 July 2013Administrator's progress report to 2 June 2013 (16 pages)
25 June 2013Notice of extension of period of Administration (2 pages)
24 December 2012Administrator's progress report to 2 December 2012 (15 pages)
24 December 2012Administrator's progress report to 2 December 2012 (15 pages)
28 June 2012Administrator's progress report to 2 June 2012 (15 pages)
28 June 2012Administrator's progress report to 2 June 2012 (15 pages)
23 December 2011Administrator's progress report to 2 December 2011 (15 pages)
23 December 2011Administrator's progress report to 2 December 2011 (15 pages)
25 October 2011Administrator's notice of a change in committee membership (1 page)
6 September 2011Administrator's notice of a change in committee membership (1 page)
28 June 2011Administrator's progress report to 2 June 2011 (15 pages)
28 June 2011Administrator's progress report to 2 June 2011 (15 pages)
3 May 2011Administrator's notice of a change in committee membership (1 page)
3 May 2011Administrator's notice of a change in committee membership (1 page)
29 December 2010Administrator's progress report to 2 December 2010 (14 pages)
29 December 2010Administrator's progress report to 2 December 2010 (14 pages)
6 July 2010Administrator's progress report to 2 June 2010 (13 pages)
6 July 2010Administrator's progress report to 2 June 2010 (13 pages)
4 January 2010Administrator's progress report to 2 December 2009 (13 pages)
4 January 2010Administrator's progress report to 2 December 2009 (13 pages)
24 November 2009Notice of extension of period of Administration (2 pages)
2 July 2009Administrator's progress report to 2 June 2009 (13 pages)
2 July 2009Administrator's progress report to 2 June 2009 (13 pages)
6 May 2009Appointment terminated secretary frank dyson (1 page)
6 May 2009Appointment terminated director patrick mcdonnell (1 page)
22 April 2009Appointment terminated director robin ashton (1 page)
19 March 2009Secretary's change of particulars / frank dyson / 05/03/2009 (1 page)
18 February 2009Amended certificate of constitution of creditors' committee (1 page)
16 February 2009Result of meeting of creditors (4 pages)
11 February 2009Statement of affairs with form 2.15B/2.14B (10 pages)
28 January 2009Statement of administrator's proposal (26 pages)
16 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
10 November 2008Appointment terminated director martin coates (1 page)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
14 April 2008Appointment terminated director shaun trowbridge (1 page)
3 April 2008Director appointed robin james ashton (4 pages)
28 February 2008Registered office changed on 28/02/2008 from c/0 london scottish bank PLC london scottish house 24 mount street manchester M2 3LS (1 page)
8 February 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (23 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
16 April 2007Return made up to 21/03/07; full list of members (11 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
16 August 2006Full accounts made up to 31 October 2005 (75 pages)
5 April 2006Return made up to 21/03/06; full list of members (11 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
5 October 2005New director appointed (3 pages)
29 September 2005Director resigned (1 page)
12 August 2005Group of companies' accounts made up to 31 October 2004 (74 pages)
5 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 August 2004Full accounts made up to 31 October 2003 (70 pages)
28 May 2004Statement of affairs (9 pages)
28 May 2004Ad 29/03/04--------- £ si [email protected]=26700 £ ic 491129/517829 (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (12 pages)
25 November 2003Ad 28/10/03--------- £ si [email protected]=34673 £ ic 456456/491129 (2 pages)
25 November 2003Statement of affairs (9 pages)
25 November 2003Statement of affairs (16 pages)
24 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 October 2002 (17 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Memorandum and Articles of Association (18 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2003New director appointed (2 pages)
27 March 2003Nc inc already adjusted 14/03/03 (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2003Memorandum and Articles of Association (10 pages)
2 March 2003New director appointed (2 pages)
18 August 2002Full accounts made up to 31 October 2001 (16 pages)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (8 pages)
2 October 2001Group of companies' accounts made up to 31 October 2000 (57 pages)
4 July 2001Director resigned (1 page)
24 April 2001Return made up to 21/03/01; full list of members (8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
9 August 2000Full accounts made up to 26 October 1999 (14 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
6 July 1999Full group accounts made up to 27 October 1998 (49 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
2 June 1998Full group accounts made up to 28 October 1997 (49 pages)
5 May 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
23 April 1997Full accounts made up to 29 October 1996 (50 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Director resigned (1 page)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1996Full group accounts made up to 31 October 1995 (48 pages)
14 February 1996New director appointed (2 pages)
11 April 1995Full group accounts made up to 25 October 1994 (43 pages)
5 April 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 April 1995Director resigned;new director appointed (4 pages)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 March 1994Full accounts made up to 26 October 1993 (13 pages)
25 November 1993New director appointed (2 pages)
23 November 1993Company name changed\certificate issued on 23/11/93 (2 pages)
22 March 1993Full group accounts made up to 27 October 1992 (34 pages)
1 April 1992Full group accounts made up to 29 October 1991 (36 pages)
6 February 1992Director resigned (2 pages)
24 September 1991Director resigned;new director appointed (3 pages)
22 August 1991Notice of assignment of name or new name to shares (1 page)
22 August 1991Conso div 12/08/91 (1 page)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1991Return made up to 21/03/91; no change of members (12 pages)
5 February 1991Company name changed\certificate issued on 05/02/91 (2 pages)
10 August 1988New director appointed (2 pages)
13 April 1988Director resigned (2 pages)
22 September 1977New secretary appointed (1 page)