Liquidation
Company Information for LINDAS LOT LIMITED
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND,
|
Company Registration Number
SC293779
Private Limited Company
Liquidation |
Company Name | |
---|---|
LINDAS LOT LIMITED | |
Legal Registered Office | |
C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Other companies in ML5 | |
Company Number | SC293779 | |
---|---|---|
Company ID Number | SC293779 | |
Date formed | 2005-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-11 11:59:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN MACALONEY |
||
COLIN MACALONEY |
||
JOHN MACALONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE MACALONEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKIRLIE REALISATIONS LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | In Administration | |
SKIRLIE REALISATIONS LIMITED | Director | 2006-06-16 | CURRENT | 2006-06-16 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AA | 31/12/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2937790004 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACALONEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACALONEY / 01/10/2009 | |
AP03 | SECRETARY APPOINTED COLIN MACALONEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULINE MACALONEY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-04-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
BOND & FLOATING CHARGE | Outstanding | CARLSBERG UK LIMITED | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2012-12-31 | £ 506,747 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 418,234 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDAS LOT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 95,851 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 11,398 |
Current Assets | 2012-12-31 | £ 304,551 |
Current Assets | 2011-12-31 | £ 119,725 |
Debtors | 2012-12-31 | £ 198,014 |
Debtors | 2011-12-31 | £ 98,421 |
Fixed Assets | 2012-12-31 | £ 284,728 |
Fixed Assets | 2011-12-31 | £ 376,693 |
Shareholder Funds | 2012-12-31 | £ 82,026 |
Shareholder Funds | 2011-12-31 | £ 78,184 |
Stocks Inventory | 2012-12-31 | £ 10,686 |
Stocks Inventory | 2011-12-31 | £ 9,906 |
Tangible Fixed Assets | 2012-12-31 | £ 44,750 |
Tangible Fixed Assets | 2011-12-31 | £ 56,711 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LINDAS LOT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LINDAS LOT LIMITED | Event Date | 2019-04-02 |
Notice is hereby given that on 2 April 2019 a Petition was presented to the Sheriff at Airdrie Sheriff Court by Colin MaCaloney and John MaCaloney (The Petitioners) craving the Court inter alia that Lindas Lot Limited a company incorporated under the Companies Acts (company number SC293779), and having its registered office at 33 Laird Street, Coatbridge, ML5 3LW be wound up by the court and that an Interim Liquidator be appointed, in which Petition the Sheriff at Airdrie Sheriff Court by Interlocutor dated 2 April 2019 appointed all persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk, Airdrie Sheriff Court within eight days after intimation, service or advertisement, under certification, and meantime, appoints Mr Donald McNaught Chartered Accountant and Insolvency Practitioner of Johnston Carmichael LLP , 227 West George Street, Glasgow , to be Interim Liquidator of the Company with the powers specified in Parts 4 and 5 of part 2 of schedule 4 of the Insolvency Act 1986 , all of which notice is hereby given. Eoghann Green , Solicitor , Brodies LLP , 110 Queen Street, Glasgow, G1 3BX . Agent for the Petitioner. : | |||
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. |