Company number SC190402
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address BANKS RICHARDSON SCOTT & CO, 1A TORPHICHEN STREET, EDINBURGH, MIDLOTHIAN, EH3 8HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
GBP 100
. The most likely internet sites of LARKWELL LIMITED are www.larkwell.co.uk, and www.larkwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Larkwell Limited is a Private Limited Company.
The company registration number is SC190402. Larkwell Limited has been working since 19 October 1998.
The present status of the company is Active. The registered address of Larkwell Limited is Banks Richardson Scott Co 1a Torphichen Street Edinburgh Midlothian Eh3 8hx. . BEATON, Angela is a Secretary of the company. BEATON, Angus James Alan is a Director of the company. Secretary BEATON, Ellen has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BEATON, Ellen
Resigned: 18 January 2003
Appointed Date: 19 October 1998
Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998
Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 19 October 1998
Appointed Date: 19 October 1998
Persons With Significant Control
LARKWELL LIMITED Events
28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
...
... and 42 more events
16 Dec 1998
Director resigned
16 Dec 1998
New secretary appointed
16 Dec 1998
New director appointed
16 Dec 1998
Registered office changed on 16/12/98 from: c/o first scottish formation services, bonnington bond 2 anderson place edinburgh EH6 5NP
19 Oct 1998
Incorporation
3 February 2014
Charge code SC19 0402 0005
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 100 hanover street, edinburgh.
29 August 2006
Floating charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Undertaking and all property and assets present and future…
9 August 2004
Standard security
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 131, 133 & 135 george street & 23 young street lane south…
12 February 1999
Standard security
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 131-135 george street, edinburgh & 23 young street, lane…
14 January 1999
Bond & floating charge
Delivered: 21 January 1999
Status: Satisfied
on 7 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…