Company NameLondon Scottish Investment Company Limited
Company StatusDissolved
Company Number00490955
CategoryPrivate Limited Company
Incorporation Date27 January 1951(73 years, 3 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed30 September 2005(54 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 30 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameJack Livingstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme The Springs
Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr Ian Metcalfe
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 April 1992)
RoleOperations Director
Correspondence Address11 Begonia Drive
Burbage
Hinckley
Leicestershire
LE10 2SW
Director NameKenneth William Pitchers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleOperations Director
Correspondence AddressLowlands The Shore
Hest Bank
Lancaster
LA2 6HW
Director NameMr Colin Spence
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleOperations Director
Correspondence Address6 Elmwood
Chorley
Lancashire
PR7 1UX
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(41 years, 2 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 Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(42 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(42 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(48 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2007
Net Worth£533,508

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2016Liquidators' statement of receipts and payments to 22 October 2016 (6 pages)
2 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (6 pages)
2 June 2016Liquidators statement of receipts and payments to 22 April 2016 (6 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Court order INSOLVENCY:re block transfer replacement of liq (8 pages)
30 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2015Liquidators statement of receipts and payments to 22 October 2015 (6 pages)
5 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (6 pages)
2 June 2015Liquidators statement of receipts and payments to 22 April 2015 (6 pages)
2 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (6 pages)
12 November 2014Liquidators statement of receipts and payments to 22 October 2014 (6 pages)
12 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (6 pages)
27 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (6 pages)
27 May 2014Liquidators statement of receipts and payments to 22 April 2014 (6 pages)
13 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (6 pages)
13 November 2013Liquidators statement of receipts and payments to 22 October 2013 (6 pages)
5 November 2013Court order insolvency:court order - replacement of liquidator (11 pages)
5 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Liquidators statement of receipts and payments to 22 April 2013 (6 pages)
25 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
16 November 2012Liquidators statement of receipts and payments to 22 October 2012 (6 pages)
16 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (6 pages)
17 May 2012Liquidators statement of receipts and payments to 22 April 2012 (6 pages)
17 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
16 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (6 pages)
16 November 2011Liquidators statement of receipts and payments to 22 October 2011 (6 pages)
13 May 2011Liquidators statement of receipts and payments to 22 April 2011 (6 pages)
13 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
4 November 2010Liquidators statement of receipts and payments to 22 October 2010 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
5 November 2009Statement of affairs with form 4.19 (5 pages)
4 November 2009Appointment of a voluntary liquidator (1 page)
4 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 February 2009Return made up to 22/01/09; full list of members (7 pages)
13 February 2009Appointment terminated director and secretary frank dyson (1 page)
7 January 2009Full accounts made up to 31 October 2007 (13 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester.M2 3LS (1 page)
8 February 2008Return made up to 22/01/08; no change of members (7 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
22 February 2007Return made up to 22/01/07; full list of members (7 pages)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Full accounts made up to 31 October 2005 (10 pages)
17 February 2006Return made up to 22/01/06; full list of members (7 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 October 2004 (10 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 February 2002Return made up to 22/01/02; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 February 2001Return made up to 22/01/01; full list of members (6 pages)
30 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a dormant company made up to 26 October 1999 (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
4 February 1999Return made up to 22/01/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 27 October 1998 (1 page)
31 January 1998Accounts for a dormant company made up to 28 October 1997 (1 page)
30 January 1998Return made up to 22/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Accounts for a dormant company made up to 29 October 1996 (1 page)
4 February 1996Return made up to 22/01/96; full list of members (6 pages)
1 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 November 1994Memorandum and Articles of Association (25 pages)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 October 1994Company name changed refuge lending company (northern ) LIMITED\certificate issued on 05/10/94 (2 pages)