LOTHIAN LAND SERVICES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC291689
Status Liquidation
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address MAZARS LLP, 90 ST. VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Notice of winding up order; Insolvency:form 4.9 scot and court order to replace the liquidator; Court order notice of winding up. The most likely internet sites of LOTHIAN LAND SERVICES LIMITED are www.lothianlandservices.co.uk, and www.lothian-land-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby 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.Lothian Land Services Limited is a Private Limited Company. The company registration number is SC291689. Lothian Land Services Limited has been working since 13 October 2005. The present status of the company is Liquidation. The registered address of Lothian Land Services Limited is Mazars Llp 90 St Vincent Street Glasgow G2 5ub. . COLBECKIE, Kenneth is a Director of the company. Secretary KELLY, Campbell Ewen has been resigned. Secretary SNEDDON, Linda has been resigned. Secretary SNEDDON & SON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JACK, Sandra has been resigned. Director SMITH, Brian Allen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
COLBECKIE, Kenneth
Appointed Date: 10 March 2011
75 years old

Resigned Directors

Secretary
KELLY, Campbell Ewen
Resigned: 01 June 2011
Appointed Date: 01 November 2005

Secretary
SNEDDON, Linda
Resigned: 12 April 2011
Appointed Date: 11 March 2008

Secretary
SNEDDON & SON
Resigned: 01 November 2005
Appointed Date: 13 October 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

Director
JACK, Sandra
Resigned: 12 October 2010
Appointed Date: 01 August 2008
65 years old

Director
SMITH, Brian Allen
Resigned: 01 July 2011
Appointed Date: 13 October 2005
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 October 2005
Appointed Date: 13 October 2005

LOTHIAN LAND SERVICES LIMITED Events

31 Oct 2016
Notice of winding up order
18 Feb 2013
Insolvency:form 4.9 scot and court order to replace the liquidator
15 Nov 2011
Court order notice of winding up
15 Nov 2011
Notice of winding up order
26 Oct 2011
Registered office address changed from Unit 7 Forties Campus Europarc Rosyth Fife KY11 2XB United Kingdom on 26 October 2011
...
... and 32 more events
14 Oct 2005
New director appointed
14 Oct 2005
Director resigned
14 Oct 2005
Secretary resigned
14 Oct 2005
New secretary appointed
13 Oct 2005
Incorporation

LOTHIAN LAND SERVICES LIMITED Charges

17 March 2008
Floating charge
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…