LAWVIEW DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC253963
Status Liquidation
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ to 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-03 ; Satisfaction of charge SC2539630002 in full. The most likely internet sites of LAWVIEW DEVELOPMENTS LIMITED are www.lawviewdevelopments.co.uk, and www.lawview-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lawview Developments Limited is a Private Limited Company. The company registration number is SC253963. Lawview Developments Limited has been working since 08 August 2003. The present status of the company is Liquidation. The registered address of Lawview Developments Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . STEWART, Jela is a Secretary of the company. COCKBURN, Craig is a Director of the company. STEWART, Stirling Hunter is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEWART, Jela has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEWART, Jela
Appointed Date: 08 August 2003

Director
COCKBURN, Craig
Appointed Date: 28 February 2012
57 years old

Director
STEWART, Stirling Hunter
Appointed Date: 08 August 2003
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Director
STEWART, Jela
Resigned: 18 September 2012
Appointed Date: 08 August 2003
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Mr Craig Cockburn
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWVIEW DEVELOPMENTS LIMITED Events

11 Oct 2016
Registered office address changed from Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ to 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2016
11 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03

20 Sep 2016
Satisfaction of charge SC2539630002 in full
07 Sep 2016
Previous accounting period shortened from 30 November 2016 to 31 August 2016
23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 31 more events
08 Jun 2005
Total exemption small company accounts made up to 31 August 2004
07 Sep 2004
Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed

08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
08 Aug 2003
Incorporation

LAWVIEW DEVELOPMENTS LIMITED Charges

11 June 2015
Charge code SC25 3963 0002
Delivered: 17 June 2015
Status: Satisfied on 20 September 2016
Persons entitled: Close Brothers Limited
Description: Legion hall, dunbar road, north berwick. ELN17533…
1 June 2015
Charge code SC25 3963 0001
Delivered: 11 June 2015
Status: Satisfied on 28 June 2016
Persons entitled: Close Brothers Limited
Description: Contains floating charge…

Similar Companies

LAWTURN MAJOR LTD. LAWUNG LTD LAWVISTER LP LAWWARE LIMITED LAWWIN LIMITED LAWWISE LIMITED LAWWOOD CARE HOME LTD.