Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS AND SCOTTISH TRUST LIMITED
Company Information for

LLOYDS AND SCOTTISH TRUST LIMITED

LONDON, SE1,
Company Registration Number
00562610
Private Limited Company
Dissolved

Dissolved 2013-12-23

Company Overview

About Lloyds And Scottish Trust Ltd
LLOYDS AND SCOTTISH TRUST LIMITED was founded on 1956-03-13 and had its registered office in London. The company was dissolved on the 2013-12-23 and is no longer trading or active.

Key Data
Company Name
LLOYDS AND SCOTTISH TRUST LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00562610
Date formed 1956-03-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-23
Type of accounts DORMANT
Last Datalog update: 2015-05-20 23:21:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLOYDS AND SCOTTISH TRUST LIMITED

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2012-02-28
CLAUDE KWASI SARFO-AGYARE
Director 2012-06-06
CHRISTOPHER SUTTON
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KENNETH STAPLES
Director 2011-09-06 2012-06-06
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-09-19
ADRIAN PATRICK WHITE
Director 2008-04-30 2011-09-19
STEPHEN JOHN HOPKINS
Company Secretary 2009-10-01 2010-02-28
DAVID JARVIS
Company Secretary 2003-09-15 2009-10-01
MICHAEL PETER KILBEE
Director 1998-03-06 2008-04-30
DAVID KEITH POTTS
Director 2000-05-04 2007-09-28
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
SHARON NOELLE O'CONNOR
Company Secretary 1999-03-29 2003-09-15
JAMES MICHAEL BURY
Director 1999-04-12 2000-04-14
PETER FRANCIS HOOK
Director 1995-12-31 1999-12-31
MICHAEL PETER KILBEE
Company Secretary 1992-02-16 1999-03-29
DAVID ANTHONY BAGGALEY
Director 1992-02-16 1998-03-06
ALAN GRAHAM GLASS
Director 1992-02-16 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDE KWASI SARFO-AGYARE BLACK HORSE GROUP LIMITED Director 2012-11-21 CURRENT 1990-05-03 Active
CLAUDE KWASI SARFO-AGYARE BLACK HORSE LIMITED Director 2012-07-31 CURRENT 1960-06-01 Active
CLAUDE KWASI SARFO-AGYARE FLEET MANAGEMENT SERVICES LIMITED Director 2012-06-06 CURRENT 1954-03-23 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE AUTOLEASE HOLDINGS LIMITED Director 2012-06-06 CURRENT 1963-07-12 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE AUTOLEASE FLEETS LIMITED Director 2012-06-06 CURRENT 1959-07-10 Dissolved 2013-12-23
CLAUDE KWASI SARFO-AGYARE BLACK HORSE HOME LOANS LIMITED Director 2012-06-06 CURRENT 1985-09-10 Dissolved 2014-09-23
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2012-06-06 CURRENT 1936-11-17 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS BOWMAKER LIMITED Director 2012-06-06 CURRENT 1926-10-02 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE COMMERCIAL LIMITED Director 2012-06-06 CURRENT 1983-01-12 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE PC MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-13 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE V A G FINANCE LIMITED Director 2012-06-06 CURRENT 1937-12-21 Dissolved 2014-12-12
CLAUDE KWASI SARFO-AGYARE DEALER EMPLOYEE CAR SCHEME LIMITED Director 2012-06-06 CURRENT 1964-12-10 Dissolved 2014-01-28
CLAUDE KWASI SARFO-AGYARE BLACK HORSE PERSONAL FINANCE LIMITED Director 2012-06-06 CURRENT 1961-10-04 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE BLACK HORSE MOTOR FINANCE LIMITED Director 2012-06-06 CURRENT 1977-04-12 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2012-06-06 CURRENT 1969-09-25 Dissolved 2014-12-02
CLAUDE KWASI SARFO-AGYARE BLACK HORSE CARAVAN FINANCE LIMITED Director 2012-06-06 CURRENT 1989-09-11 Dissolved 2013-10-15
CLAUDE KWASI SARFO-AGYARE LB AUTOLEASE LIMITED Director 2012-06-06 CURRENT 2000-09-26 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST GROUP LIMITED Director 2012-06-06 CURRENT 1973-09-21 Dissolved 2015-03-17
CLAUDE KWASI SARFO-AGYARE LLOYDS UDT (MARLOW) LIMITED Director 2012-06-06 CURRENT 1961-10-09 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST LIMITED Director 2012-06-06 CURRENT 1989-09-26 Dissolved 2016-04-04
CLAUDE KWASI SARFO-AGYARE CHARTERED TRUST MARINE LIMITED Director 2012-06-06 CURRENT 1964-05-06 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY VEHICLE LEASING LIMITED Director 2012-06-06 CURRENT 1983-02-04 Dissolved 2016-05-03
CLAUDE KWASI SARFO-AGYARE BLACK HORSE FINANCE LIMITED Director 2012-06-06 CURRENT 1987-04-14 Dissolved 2016-11-03
CLAUDE KWASI SARFO-AGYARE HIGHWAY CONTRACT HIRE LIMITED Director 2012-06-06 CURRENT 1980-10-22 Dissolved 2016-12-07
CLAUDE KWASI SARFO-AGYARE RIGP FINANCE LIMITED Director 2012-06-06 CURRENT 1943-12-18 Dissolved 2016-11-03
CHRISTOPHER SUTTON PARAGON ASSET FINANCE LIMITED Director 2016-04-01 CURRENT 1987-11-06 Active
CHRISTOPHER SUTTON J R SUTTON PROPERTY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER SUTTON J C SUTTON PROPERTY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2017-03-28
CHRISTOPHER SUTTON R C SUTTON PROPERTY LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
CHRISTOPHER SUTTON V A G FINANCE LIMITED Director 2012-11-21 CURRENT 1937-12-21 Dissolved 2014-12-12
CHRISTOPHER SUTTON FLEET MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1954-03-23 Dissolved 2013-12-23
CHRISTOPHER SUTTON BLACK HORSE HOME LOANS LIMITED Director 2011-09-01 CURRENT 1985-09-10 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2011-09-01 CURRENT 1936-11-17 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS BOWMAKER LIMITED Director 2011-09-01 CURRENT 1926-10-02 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE COMMERCIAL LIMITED Director 2011-09-01 CURRENT 1983-01-12 Dissolved 2014-01-28
CHRISTOPHER SUTTON PC MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1987-04-13 Dissolved 2014-12-02
CHRISTOPHER SUTTON SG MOTOR LEASING LIMITED Director 2011-09-01 CURRENT 1987-11-10 Dissolved 2014-05-06
CHRISTOPHER SUTTON DEALER EMPLOYEE CAR SCHEME LIMITED Director 2011-09-01 CURRENT 1964-12-10 Dissolved 2014-01-28
CHRISTOPHER SUTTON BLACK HORSE PERSONAL FINANCE LIMITED Director 2011-09-01 CURRENT 1961-10-04 Dissolved 2013-10-15
CHRISTOPHER SUTTON L & S FINANCE LIMITED Director 2011-09-01 CURRENT 1953-01-06 Dissolved 2014-12-09
CHRISTOPHER SUTTON NATIONWIDE COLLECTION SERVICES LIMITED Director 2011-09-01 CURRENT 1972-04-19 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1977-04-12 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2011-09-01 CURRENT 1969-09-25 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE CARAVAN FINANCE LIMITED Director 2011-09-01 CURRENT 1989-09-11 Dissolved 2013-10-15
CHRISTOPHER SUTTON CHARTERED TRUST GROUP LIMITED Director 2011-09-01 CURRENT 1973-09-21 Dissolved 2015-03-17
CHRISTOPHER SUTTON MCL FINANCE LTD. Director 2008-04-30 CURRENT 1984-12-11 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-11AD02SAIL ADDRESS CREATED
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 25 GRESHAM STREET LONDON EC2V 7HN
2013-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-04-114.70DECLARATION OF SOLVENCY
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 6550000
2013-02-19AR0116/02/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE KWASI SARFO-AGYARE / 24/01/2013
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAPLES
2012-06-21AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-29AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2012-02-27AR0116/02/12 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-09-23AP01DIRECTOR APPOINTED MR MARTIN KENNETH STAPLES
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2011-04-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04AR0116/02/11 FULL LIST
2010-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS
2010-02-18AR0116/02/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-29AP03SECRETARY APPOINTED STEPHEN JOHN HOPKINS
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID JARVIS
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED ADRIAN PATRICK WHITE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-19363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 51 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8EP
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-09-24288aNEW SECRETARY APPOINTED
2003-09-24288bSECRETARY RESIGNED
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-06325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-04-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-02-28363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-07363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-26363aRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LLOYDS AND SCOTTISH TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS AND SCOTTISH TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYDS AND SCOTTISH TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LLOYDS AND SCOTTISH TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LLOYDS AND SCOTTISH TRUST LIMITED
Trademarks
We have not found any records of LLOYDS AND SCOTTISH TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 43
CHARGE 18
COLLATERAL AGREEMENT 11
LEGAL CHARGE 8
FIXED CHARGE 6
MORTGAGE 4
MARINE MORTGAGE 3
AGREEMENT 2
FLOATING CHARGE 2
2ND SUPPLEMENTARY MINUTE OF AGREEMENT 1

We have found 103 mortgage charges which are owed to LLOYDS AND SCOTTISH TRUST LIMITED

Income
Government Income
We have not found government income sources for LLOYDS AND SCOTTISH TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LLOYDS AND SCOTTISH TRUST LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS AND SCOTTISH TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS AND SCOTTISH TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS AND SCOTTISH TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1