Company NameLondon Scottish Computer Services Limited
Company StatusDissolved
Company Number01044732
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NameLondon & Scottish Guarantees Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years 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 Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years 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
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(20 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(23 years 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 John Melling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gillcroft
Eccleston
Chorley
Lancashire
PR7 5SF
Director NameJohn Owen Needham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(26 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressMevagh South Drive
Plumley
Knutsford
Cheshire
WA16 0UT
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 11 months 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 NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(30 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(33 years, 7 months 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(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Director NameFrank Dyson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2009)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ

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£5,760,933
Net Worth£854,272
Current Liabilities£8,297,459

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Liquidators' statement of receipts and payments to 6 December 2016 (5 pages)
22 December 2016Liquidators' statement of receipts and payments to 6 December 2016 (18 pages)
22 December 2016Liquidators' statement of receipts and payments to 27 November 2016 (5 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (16 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
1 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
29 December 2015Liquidators statement of receipts and payments to 27 November 2015 (8 pages)
29 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (8 pages)
30 July 2015Liquidators statement of receipts and payments to 27 May 2015 (14 pages)
30 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (14 pages)
23 December 2014Liquidators' statement of receipts and payments to 27 November 2014 (6 pages)
23 December 2014Liquidators statement of receipts and payments to 27 November 2014 (6 pages)
30 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (14 pages)
30 July 2014Liquidators statement of receipts and payments to 27 May 2014 (14 pages)
2 July 2014Liquidators statement of receipts and payments to 27 May 2014 (6 pages)
2 July 2014Liquidators' statement of receipts and payments to 27 May 2014 (6 pages)
30 December 2013Liquidators statement of receipts and payments to 27 November 2013 (7 pages)
30 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (7 pages)
5 August 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Liquidators statement of receipts and payments to 27 May 2013 (14 pages)
23 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (14 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2012 (6 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2011 (8 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2012 (6 pages)
2 July 2013Liquidators statement of receipts and payments to 27 May 2013 (6 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2011 (8 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (6 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 November 2012 (6 pages)
2 July 2013Liquidators statement of receipts and payments to 27 November 2012 (6 pages)
2 July 2013Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 27 May 2012 (13 pages)
26 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (13 pages)
1 September 2011Liquidators statement of receipts and payments (12 pages)
1 September 2011Liquidators' statement of receipts and payments (12 pages)
7 June 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
4 January 2010Administrator's progress report to 1 December 2009 (12 pages)
4 January 2010Administrator's progress report to 1 December 2009 (12 pages)
9 November 2009Notice of extension of period of Administration (1 page)
2 July 2009Administrator's progress report to 1 June 2009 (11 pages)
2 July 2009Administrator's progress report to 1 June 2009 (11 pages)
7 May 2009Appointment terminated director patrick mcdonnell (1 page)
23 April 2009Appointment terminated director and secretary frank dyson (1 page)
13 February 2009Result of meeting of creditors (22 pages)
11 February 2009Statement of affairs with form 2.15B/2.14B (7 pages)
29 January 2009Statement of administrator's proposal (29 pages)
12 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)
22 April 2008Return made up to 21/03/08; no change of members (7 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)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (16 pages)
16 April 2007Return made up to 21/03/07; full list of members (7 pages)
23 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned;director resigned (1 page)
16 August 2006Full accounts made up to 31 October 2005 (12 pages)
3 July 2006Director resigned (1 page)
5 April 2006Return made up to 21/03/06; full list of members (8 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
15 August 2005Full accounts made up to 31 October 2004 (12 pages)
7 April 2005Return made up to 21/03/05; full list of members (8 pages)
27 July 2004Full accounts made up to 31 October 2003 (13 pages)
16 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2003Full accounts made up to 31 October 2002 (13 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Memorandum and Articles of Association (15 pages)
23 April 2003Return made up to 21/03/03; full list of members (8 pages)
18 August 2002Full accounts made up to 31 October 2001 (13 pages)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
31 August 2001Full accounts made up to 31 October 2000 (13 pages)
24 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Full accounts made up to 26 October 1999 (12 pages)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
6 July 1999Full accounts made up to 27 October 1998 (12 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
2 June 1998Full accounts made up to 28 October 1997 (11 pages)
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;director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 29 October 1996 (10 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996New director appointed (2 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 October 1995 (10 pages)
20 April 1995Return made up to 21/03/95; full list of members (10 pages)
4 April 1995Director resigned;new director appointed (4 pages)
30 March 1995Full accounts made up to 25 October 1994 (10 pages)
25 August 1977New secretary appointed (1 page)