Company number SC545047
Status Active
Incorporation Date 9 September 2016
Company Type Private Limited Company
Address 6TH FLOOR, GORDON CHAMBERS 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 6 December 2016
GBP 124
; Statement of capital following an allotment of shares on 6 December 2016
GBP 124
ANNOTATION
Second Filing The information on the form SH01 has been replaced by a second filing on 24/01/2017
; Statement of capital following an allotment of shares on 6 December 2016
GBP 124
. The most likely internet sites of LANCEFIELD HOLDINGS LTD are www.lancefieldholdings.co.uk, and www.lancefield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancefield Holdings Ltd is a Private Limited Company.
The company registration number is SC545047. Lancefield Holdings Ltd has been working since 09 September 2016.
The present status of the company is Active. The registered address of Lancefield Holdings Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Scotland G1 3nq. . ROULSTON, Gavin James is a Director of the company. ROULSTON, James Henshaw is a Director of the company. ROULSTON, Linda is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
COSEC LIMITED
Resigned: 09 September 2016
Appointed Date: 09 September 2016
Director
COSEC LIMITED
Resigned: 09 September 2016
Appointed Date: 09 September 2016
Persons With Significant Control
Codir Limited
Notified on: 9 September 2016
Nature of control: Ownership of shares – 75% or more
Mr James Henshaw Roulston
Notified on: 9 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Linda Roulston
Notified on: 9 September 2016
72 years old
Nature of control: Right to appoint and remove directors
Mr Gavin James Roulston
Notified on: 9 September 2016
49 years old
Nature of control: Right to appoint and remove directors
LANCEFIELD HOLDINGS LTD Events
24 Jan 2017
Second filing of a statement of capital following an allotment of shares on 6 December 2016
06 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
-
ANNOTATION
Second Filing The information on the form SH01 has been replaced by a second filing on 24/01/2017
06 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
15 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
...
... and 3 more events
09 Sep 2016
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 September 2016
09 Sep 2016
Termination of appointment of Cosec Limited as a director on 9 September 2016
09 Sep 2016
Termination of appointment of James Stuart Mcmeekin as a director on 9 September 2016
09 Sep 2016
Termination of appointment of Cosec Limited as a secretary on 9 September 2016
09 Sep 2016
Incorporation
Statement of capital on 2016-09-09