Liquidation
Company Information for LEM ESTATES LIMITED
C/O MLM SOLUTIONS 2ND FLOOR, 14-18 HILL STREET, EDINBURGH, EH2 3JX,
|
Company Registration Number
SC171967
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
LEM ESTATES LIMITED | |||
Legal Registered Office | |||
C/O MLM SOLUTIONS 2ND FLOOR 14-18 HILL STREET EDINBURGH EH2 3JX Other companies in EH2 | |||
| |||
Previous Names | |||
|
Company Number | SC171967 | |
---|---|---|
Company ID Number | SC171967 | |
Date formed | 1997-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 25/06/2015 | |
Return next due | 23/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-12-05 07:59:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEM ESTATES LLC | 700 E BROAD ST TEXARKANA AR 71854 | Active | Company formed on the 2024-04-03 |
Officer | Role | Date Appointed |
---|---|---|
GRACE ELIZABETH BUGLASS |
||
IRENE ROBERTSON |
||
KEVIN ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DANIEL MACDONALD |
Director | ||
ANDREW GORDON LAWSON |
Company Secretary | ||
ANDREW GORDON LAWSON |
Director | ||
STEWART MCPHAIL |
Director | ||
PETER RUSSELL |
Company Secretary | ||
PETER RUSSELL |
Director | ||
ALASTAIR WILLIAM DICKIE |
Director | ||
NEIL WILLIAM JAMES LENNOX |
Company Secretary | ||
NEIL WILLIAM JAMES LENNOX |
Director | ||
PETER RUSSELL |
Company Secretary | ||
ANDREW GORDON LAWSON |
Company Secretary | ||
ANGELA MACDONALD |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KR DEVELOPMENTS (STIRLING) LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
PEMEST PROPERTIES LIMITED | Director | 2015-09-16 | CURRENT | 2010-01-22 | Liquidation | |
KR DEVELOPMENTS EDINBURGH LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2018-01-23 | |
KR DEVELOPMENTS GROUP LIMITED | Director | 2015-05-14 | CURRENT | 2013-11-19 | Active | |
KR DEVELOPMENTS GLASGOW LIMITED | Director | 2015-05-14 | CURRENT | 2015-03-31 | Active | |
KR DEVELOPMENTS (STIRLING) LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
KR DEVELOPMENTS EDINBURGH LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Dissolved 2018-01-23 | |
KR DEVELOPMENTS GLASGOW LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
KR DEVELOPMENTS GROUP LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
TRAMWORKS LIMITED | Director | 2013-10-09 | CURRENT | 2013-09-12 | Dissolved 2017-10-25 | |
KELVINHAUGH STUDENT ACCOMMODATION LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2017-06-16 | |
PEMEST PROPERTIES LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Liquidation | |
INVERTIEL DEVELOPMENTS LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-09 | Active - Proposal to Strike off | |
MACDONALD ESTATES FALKIRK PARTNERSHIP LIMITED | Director | 2006-02-14 | CURRENT | 2005-12-12 | Dissolved 2013-08-09 | |
KEDANSK PLC | Director | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-09-22 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM Forsyth House 93 George Street Edinburgh EH2 3ES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 12 Alva Street Edinburgh EH2 4QG Scotland | |
LRESSP | Resolutions passed:
| |
RES15 | CHANGE OF NAME 23/11/2016 | |
CERTNM | Company name changed macdonald estates LIMITED\certificate issued on 23/11/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 112 George Street Edinburgh EH2 4LH | |
AP01 | DIRECTOR APPOINTED MRS IRENE ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DANIEL MACDONALD | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1719670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1719670003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1719670003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1719670002 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWSON | |
AP03 | Appointment of Mrs Grace Elizabeth Buglass as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LAWSON | |
AA01 | Current accounting period extended from 31/12/13 TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:07/11/2012 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
SH19 | 02/11/12 STATEMENT OF CAPITAL GBP 50000 | |
RES06 | REDUCE ISSUED CAPITAL 31/10/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 31/10/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:29/10/2012 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MCPHAIL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/06/12 FULL LIST | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/01/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW GORDON LAWSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR DICKIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS; AMEND | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCPHAIL / 01/05/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL LENNOX | |
288a | SECRETARY APPOINTED MR PETER RUSSELL | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL LENNOX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | INTERIM ACCOUNTS MADE UP TO 30/11/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
Appointment of Liquidators | 2016-12-13 |
Resolutions for Winding-up | 2016-12-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
LEM ESTATES LIMITED owns 1 domain names.
macdonaldestates.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
STANDARD SECURITY | BALLOCH FARM LIMITED | 2008-08-08 | Outstanding |
LEGAL CHARGE | DAYBROOK LIMITED | 2003-07-15 | Outstanding |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 30 JANUARY 2008 AND | MCLAGAN INVESTMENTS LIMITED | 2008-02-14 | Outstanding |
We have found 3 mortgage charges which are owed to LEM ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEM ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LEM ESTATES LIMITED | Event Date | 2016-11-29 |
Keith V Anderson , of mlm Solutions , Forsyth House, 93 George Street, Edinburgh EH2 3ES : Further details contact: Keith V Anderson, Tel: 0845 051 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LEM ESTATES LIMITED | Event Date | 2016-11-29 |
At a General Meeting of the Members of the above-named Company duly convened and held at 12 Alva Street, Edinburgh EH2 4QG, on 29 November 2016 , at 10.30 am, the following Special Resolutions were duly passed:- That the Company be wound up voluntarily by way of a members voluntary liquidation and that Keith V Anderson , of mlm Solutions , Forsyth House, 93 George Street, Edinburgh EH2 3ES, (IP No 006885) be and is hereby appointed as Liquidator for the purposes of such winding up, and that the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the said Act and that in accordance with the provisions of the Companys articles of association the Liquidator be and is hereby authorised to divide and distribute among the members as appropriate, in specie or in kind, the whole or any part of the assets of the Company and to determine how such division and distribution shall be carried out as between the members. Further details contact: Keith V Anderson, Tel: 0845 051 0210. | |||
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. |