LAPWINE LIMITED
GREENOCK WHITE BELL PROPERTIES LTD LAPWINE LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 1YH

Company number SC164204
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address CLARENCE HOUSE, 7 HOOD STREET, GREENOCK, SCOTLAND, PA15 1YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mrs Lisa White as a director on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LAPWINE LIMITED are www.lapwine.co.uk, and www.lapwine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Lapwine Limited is a Private Limited Company. The company registration number is SC164204. Lapwine Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Lapwine Limited is Clarence House 7 Hood Street Greenock Scotland Pa15 1yh. . WHITE, Joseph Paul is a Secretary of the company. WHITE, Joseph Paul is a Director of the company. WHITE, Lisa is a Director of the company. Secretary BELL, Agnes has been resigned. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HUDSON, John has been resigned. Secretary MACLACHLAN, Gillian has been resigned. Secretary WHITE, Joseph Paul has been resigned. Director BELL, Graeme George has been resigned. Director BELL, William has been resigned. Director BELL, William has been resigned. Director BELL, William Donald 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

Secretary
WHITE, Joseph Paul
Appointed Date: 16 January 2008

Director
WHITE, Joseph Paul
Appointed Date: 29 August 1997
62 years old

Director
WHITE, Lisa
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
BELL, Agnes
Resigned: 31 March 2006
Appointed Date: 15 March 1996

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Secretary
HUDSON, John
Resigned: 16 January 2008
Appointed Date: 20 December 2007

Secretary
MACLACHLAN, Gillian
Resigned: 16 January 2008
Appointed Date: 16 January 2008

Secretary
WHITE, Joseph Paul
Resigned: 20 December 2007
Appointed Date: 31 March 2006

Director
BELL, Graeme George
Resigned: 15 March 2013
Appointed Date: 30 March 2007
54 years old

Director
BELL, William
Resigned: 02 April 2007
Appointed Date: 01 April 1999
82 years old

Director
BELL, William
Resigned: 31 December 1998
Appointed Date: 29 August 1997
82 years old

Director
BELL, William Donald
Resigned: 29 August 1997
Appointed Date: 15 March 1996
58 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mr Joseph Paul White
Notified on: 4 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

LAPWINE LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
16 Jan 2017
Appointment of Mrs Lisa White as a director on 1 April 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,008

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 154 more events
07 May 1996
Director resigned
07 May 1996
Secretary resigned
07 May 1996
New director appointed
07 May 1996
New secretary appointed
15 Mar 1996
Incorporation

LAPWINE LIMITED Charges

10 April 2015
Charge code SC16 4204 0029
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 1) the subjects on the ground floor at 210 dalrymple…
8 April 2015
Charge code SC16 4204 0032
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 10 roslin street, greenock. Title number REN27879…
8 April 2015
Charge code SC16 4204 0031
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Block 11 vale of leven industrial estate, dumbarton. Title…
8 April 2015
Charge code SC16 4204 0030
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 205 dalrymple street, greenock. Title number REN82884…
31 March 2015
Charge code SC16 4204 0036
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code SC16 4204 0035
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code SC16 4204 0034
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code SC16 4204 0033
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code SC16 4204 0028
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 105 and 107 princess street, manchester. Title number…
31 March 2015
Charge code SC16 4204 0027
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code SC16 4204 0025
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as 10 roslin street, greenock (title…
26 June 2014
Charge code SC16 4204 0024
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as and forming 205 dalrymple street…
26 June 2014
Charge code SC16 4204 0023
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as and forming the first floor premises…
26 June 2014
Charge code SC16 4204 0022
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subject known as and forming the ground floor premises…
26 June 2014
Charge code SC16 4204 0021
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as block 11, vale of leven industrial…
26 June 2014
Charge code SC16 4204 0020
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The subjects known as 14 west stewart street, greenock and…
25 June 2014
Charge code SC16 4204 0026
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Princess house, 105-107 princess street, manchester…
18 June 2014
Charge code SC16 4204 0019
Delivered: 1 July 2014
Status: Satisfied on 21 April 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…
12 February 2008
Standard security
Delivered: 13 February 2008
Status: Satisfied on 5 December 2014
Persons entitled: Bank of Scotland PLC
Description: 14 west stewart street, greenock & 5 argyle street…
17 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the northwest side of haig street, greenock.
17 December 2007
Standard security
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 208 dalrymple street, greenock.
22 May 2007
Legal charge
Delivered: 8 June 2007
Status: Satisfied on 30 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Moon bar 20 tarrif street jacksons warehouse manchester.
19 January 2006
Standard security
Delivered: 25 January 2006
Status: Satisfied on 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Upper floor 210 dalrymple st, greenock ren 71956.
18 January 2006
Standard security
Delivered: 25 January 2006
Status: Satisfied on 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 210 dalrymple st, greenock ren 71955.
29 October 2004
Floating charge
Delivered: 3 November 2004
Status: Satisfied on 27 August 2013
Persons entitled: Scottish Courage Limited
Description: Moon cafe bar, jacksons wharf, picadilly basin manchester…
6 July 2004
Floating charge
Delivered: 22 July 2004
Status: Satisfied on 27 August 2013
Persons entitled: David Cohen
Description: Floating charge over plant machinery, implements, building…
6 July 2004
Floating charge
Delivered: 17 July 2004
Status: Satisfied on 30 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over 105/107 princess street, manchester…
23 December 2003
Standard security
Delivered: 6 January 2004
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 11, vale of leven industrial estate, vale of leven…
10 September 2001
Standard security
Delivered: 18 September 2001
Status: Satisfied on 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 roslin street, greenock.
27 February 2001
Standard security
Delivered: 5 March 2001
Status: Satisfied on 5 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 205 dalrymple street, greenock.
29 December 2000
Standard security
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: 210 dalrymple street, greenock.
26 June 2000
Standard security
Delivered: 30 June 2000
Status: Satisfied on 18 January 2008
Persons entitled: Scottish Courage Limited
Description: Word up, 210 dalrymple street, greenock.
26 June 2000
Standard security
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: The kitchen, 208 dalrymple street, greenock.
21 June 2000
Floating charge
Delivered: 29 June 2000
Status: Satisfied on 18 January 2008
Persons entitled: Scottish Courage Limited
Description: Undertaking and all property and assets present and future…
23 October 1997
Standard security
Delivered: 28 October 1997
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: C.C. browns public house & restaurant,210 dalrymple…
23 May 1997
Bond & floating charge
Delivered: 29 May 1997
Status: Satisfied on 1 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…