Liquidation
Company Information for H. LITTLEWOOD (SCOTLAND) LIMITED
PRICEWATERHOUSECOOPERS LLP, KINTYRE HOUSE, 249 WEST GEORGE STREET, GLASGOW, G2 2LW,
|
Company Registration Number
SC015845
Private Limited Company
Liquidation |
Company Name | |
---|---|
H. LITTLEWOOD (SCOTLAND) LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP KINTYRE HOUSE 249 WEST GEORGE STREET GLASGOW G2 2LW Other companies in G2 | |
Company Number | SC015845 | |
---|---|---|
Company ID Number | SC015845 | |
Date formed | 1930-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2002 | |
Account next due | 29/02/2004 | |
Latest return | 15/06/2003 | |
Return next due | 13/07/2004 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 00:45:43 |
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 |
---|---|---|
LITTLEWOODS SECRETARIAL SERVICES LTD |
||
EUAN IMRIE |
||
LITTLEWOODS COMPANY DIRECTOR LIMITED |
||
ALISTAIR KENNETH MCGEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NEIL OGILVIE |
Director | ||
ALAN WHITE |
Director | ||
FIONA ELSPETH ROBB DUGGAN |
Director | ||
JOHN COLIN THWAITE |
Director | ||
PAUL WILLIAM REW |
Director | ||
PAUL WILLIAM REW |
Company Secretary | ||
MARK JULIAN BURNETT HOGARTH |
Director | ||
MARK JULIAN BURNETT HOGARTH |
Company Secretary | ||
MALCOLM ALEXANDER DAVIDSON |
Director | ||
JOHN OWEN WILKINSON |
Company Secretary | ||
JOHN OWEN WILKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLEWOODS5 LIMITED | Company Secretary | 1996-07-01 | CURRENT | 1971-01-08 | Dissolved 2014-06-10 | |
LITTLEWOODS5 LIMITED | Director | 2003-05-16 | CURRENT | 1971-01-08 | Dissolved 2014-06-10 | |
TOP GUN REALISATIONS 73 PLC | Director | 2017-11-20 | CURRENT | 2015-05-28 | Liquidation | |
TOP GUN REALISATIONS 74 PLC | Director | 2017-11-20 | CURRENT | 2015-05-28 | Liquidation | |
TOP GUN REALISATIONS 90 LIMITED | Director | 2017-11-06 | CURRENT | 2006-05-09 | Liquidation | |
NEW LOOK RETAILERS LIMITED | Director | 2017-11-06 | CURRENT | 1982-03-01 | Active | |
NEW LOOK BONDCO II PLC | Director | 2013-06-10 | CURRENT | 2013-03-26 | Dissolved 2014-06-17 | |
LITTLEWOODS5 LIMITED | Director | 2002-05-01 | CURRENT | 1971-01-08 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
287 | Registered office changed on 05/01/04 from: 56 argyle street glasgow G2 8AF | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/03 | |
363s | Return made up to 15/06/03; full list of members | |
288a | New director appointed | |
288b | Director resigned | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/02 | |
ELRES | S386 DISP APP AUDS 09/01/03 | |
ELRES | S366A DISP HOLDING AGM 09/01/03 | |
288a | New director appointed | |
363(287) | REGISTERED OFFICE CHANGED ON 26/07/02 | |
363s | Return made up to 15/06/02; full list of members | |
288b | Director resigned | |
288c | Director's particulars changed | |
288a | New director appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 15/06/01; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/00 | |
363a | Return made up to 15/06/00; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
288b | Director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 30/11/98 | |
ELRES | S366A DISP HOLDING AGM 30/11/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES | S252 DISP LAYING ACC 30/11/98 | |
ELRES | S386 DISP APP AUDS 30/11/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363a | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363x | RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363 | RETURN MADE UP TO 20/07/91; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as H. LITTLEWOOD (SCOTLAND) LIMITED are:
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. |