Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LNS HOLDINGS LIMITED
Company Information for

LNS HOLDINGS LIMITED

LANGBANK, RENFREWSHIRE, PA14 6YG,
Company Registration Number
SC293966
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Lns Holdings Ltd
LNS HOLDINGS LIMITED was founded on 2005-12-01 and had its registered office in Langbank. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
LNS HOLDINGS LIMITED
 
Legal Registered Office
LANGBANK
RENFREWSHIRE
PA14 6YG
Other companies in PA14
 
Filing Information
Company Number SC293966
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-18 02:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LNS HOLDINGS LIMITED
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.
Companies with same name LNS HOLDINGS LIMITED
The following companies were found which have the same name as LNS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LnS Holdings LLC 533 East Hopkins Ave 3rd Floor Aspen CO 81611 Voluntarily Dissolved Company formed on the 2009-08-20
LNS Holdings, LLC 1700 Kylie Dr Ste 210 Longmont CO 80501 Voluntarily Dissolved Company formed on the 2008-05-21
LNS HOLDINGS, LLC 5619 ANGLING RD PORTAGE Michigan 49024 UNKNOWN Company formed on the 2015-06-18
LNS HOLDINGS INC British Columbia Active Company formed on the 2014-05-01
LNS Holdings, LLC 510 Oak Street Blackstone VA 23824 Active Company formed on the 2016-05-03
LNS HOLDINGS PTY LTD Active Company formed on the 2001-04-02
LNS HOLDINGS LTD. 400, 1010 – 8TH AVE SW CALGARY ALBERTA T2P 1J2 Active Company formed on the 2014-01-01
LNS HOLDINGS PTY LTD VIC 3000 Active Company formed on the 2001-04-02
LNS HOLDINGS, LLC 200 S. ORANGE AVENUE SARASOTA FL 34236 Inactive Company formed on the 2005-07-27
LNS HOLDINGS, LLC 466 N SALINA ST WESTCHESTER SYRACUSE NEW YORK 13203 Active Company formed on the 2018-02-13
LNS HOLDINGS (AUS) PTY LTD NSW 2519 Active Company formed on the 2018-01-23
LNS HOLDINGS LLC Oklahoma Unknown
LNS HOLDINGS, LLC PO BOX 572 WIMBERLEY TX 78676 Active Company formed on the 2020-06-10
LNS HOLDINGS LIMITED 107 SHERINGHAM AVENUE LONDON N14 4UJ Active Company formed on the 2021-09-21

Company Officers of LNS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR WILLIAM CHISHOLM WISHART
Company Secretary 2014-03-31
JAMES FRANK LITHGOW
Director 2005-12-09
JOHN ALEXANDER LITHGOW
Director 2006-05-08
STEPHEN LITHGOW RICKMAN
Director 2006-12-11
ALASTAIR WILLIAM CHISHOLM WISHART
Director 2005-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR RICHMOND REID
Company Secretary 2005-12-09 2014-03-31
JOHN ALEXANDER LITHGOW
Director 2014-03-31 2014-03-31
ALASDAIR RICHMOND REID
Director 2005-12-09 2014-03-31
HUGH MCKECHNIE CURRIE
Director 2005-12-09 2010-12-20
FREDERICK GRAEME HOGG
Director 2005-12-09 2008-12-08
IAN BRUCE LANG OF MONKTON
Director 2005-12-09 2008-12-08
WILLIAM JAMES LITHGOW
Director 2005-12-09 2006-08-07
MARY CLAIRE LITHGOW
Director 2005-12-09 2006-05-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-12-01 2005-12-09
VINDEX LIMITED
Nominated Director 2005-12-01 2005-12-09
VINDEX SERVICES LIMITED
Nominated Director 2005-12-01 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANK LITHGOW W.F.H. REALISATIONS 1985 LIMITED Director 2017-07-31 CURRENT 1972-06-12 Active
JAMES FRANK LITHGOW THE DRUMDRISHAIG SHIPPING & FISHING CO.LIMITED Director 2017-07-31 CURRENT 1976-06-04 Active
JAMES FRANK LITHGOW DORNOCH SHIPPING COMPANY LIMITED Director 2017-07-31 CURRENT 1934-07-20 Active
JAMES FRANK LITHGOW BALGAY, DRUMS & ORMSARY LIMITED Director 2017-07-31 CURRENT 1972-10-10 Active
JAMES FRANK LITHGOW ACHADONN PROPERTIES LIMITED Director 2017-07-31 CURRENT 1995-03-31 Active
JAMES FRANK LITHGOW KINGFISHER MARINE SERVICES LIMITED Director 2017-07-31 CURRENT 1997-12-24 Active
JAMES FRANK LITHGOW MRC ENERGY LIMITED Director 2017-07-31 CURRENT 1999-12-06 Active - Proposal to Strike off
JAMES FRANK LITHGOW SRONDOIRE RENEWABLES LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES FRANK LITHGOW SRONDOIRE WIND FARMERS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JAMES FRANK LITHGOW ORMSARY RENEWABLES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JAMES FRANK LITHGOW LITHGOW FACTORING LIMITED Director 2011-10-04 CURRENT 1982-04-23 Active
JAMES FRANK LITHGOW WET & WINDY ENERGY LIMITED Director 2011-01-18 CURRENT 1992-05-28 Active
JAMES FRANK LITHGOW THE MARINE RESOURCE CENTRE LIMITED Director 2011-01-18 CURRENT 1994-08-25 Active - Proposal to Strike off
JAMES FRANK LITHGOW ACHAGORM LIMITED Director 2005-11-16 CURRENT 2005-11-03 Active
JAMES FRANK LITHGOW PROSPER GROUP LIMITED Director 2004-12-21 CURRENT 2004-12-08 Active - Proposal to Strike off
JAMES FRANK LITHGOW ORMSARY SCALLOPS LIMITED Director 2000-10-05 CURRENT 1976-06-08 Active
JAMES FRANK LITHGOW SCOT-TRACK LIMITED Director 1996-10-23 CURRENT 1987-04-07 Dissolved 2017-05-02
JAMES FRANK LITHGOW DRUMS FARM MANAGEMENT LIMITED Director 1996-06-26 CURRENT 1995-12-21 Active - Proposal to Strike off
JAMES FRANK LITHGOW THOMPSON & CAMPBELL RIFLES LIMITED Director 1996-05-23 CURRENT 1996-05-17 Dissolved 2017-09-26
JAMES FRANK LITHGOW LITHGOWS LIMITED Director 1996-04-30 CURRENT 1918-11-30 Active
JOHN ALEXANDER LITHGOW ZINGA LIMITED Director 2008-04-01 CURRENT 1997-12-24 Dissolved 2017-03-14
JOHN ALEXANDER LITHGOW LITHGOWS LIMITED Director 2006-05-08 CURRENT 1918-11-30 Active
STEPHEN LITHGOW RICKMAN CREDO LAVENE LTD Director 2018-04-24 CURRENT 2017-11-15 Active
ALASTAIR WILLIAM CHISHOLM WISHART SCOT-TRACK LIMITED Director 2014-03-31 CURRENT 1987-04-07 Dissolved 2017-05-02
ALASTAIR WILLIAM CHISHOLM WISHART ACHADONN PROPERTIES (ARMADALE) LIMITED Director 2005-09-19 CURRENT 2005-07-28 Dissolved 2017-11-07
ALASTAIR WILLIAM CHISHOLM WISHART ZINGA LIMITED Director 1998-02-03 CURRENT 1997-12-24 Dissolved 2017-03-14
ALASTAIR WILLIAM CHISHOLM WISHART ACHADONN LIMITED Director 1997-02-10 CURRENT 1917-04-17 Dissolved 2017-11-07
ALASTAIR WILLIAM CHISHOLM WISHART BROADLIE BRICK COMPANY LIMITED Director 1996-08-11 CURRENT 1938-03-29 Dissolved 2014-03-14
ALASTAIR WILLIAM CHISHOLM WISHART BUCKIE SHIPYARD LIMITED Director 1995-09-07 CURRENT 1995-06-19 Dissolved 2015-10-02
ALASTAIR WILLIAM CHISHOLM WISHART BUCKIE FABRICATIONS LIMITED Director 1993-11-01 CURRENT 1992-12-21 Dissolved 2014-08-09
ALASTAIR WILLIAM CHISHOLM WISHART J.FLEMING ENGINEERING(STORNOWAY)LIMITED Director 1993-11-01 CURRENT 1976-05-05 Liquidation

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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-16DS01APPLICATION FOR STRIKING-OFF
2016-03-24AA31/12/15 TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 704400
2015-12-15AR0101/12/15 FULL LIST
2015-04-27AA31/12/14 TOTAL EXEMPTION FULL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 704400
2014-12-04AR0101/12/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LITHGOW
2014-04-01AP03SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART
2014-04-01AP01DIRECTOR APPOINTED MR JOHN ALEXANDER LITHGOW
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 704400
2014-01-21AR0101/12/13 FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0101/12/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0101/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22MEM/ARTSARTICLES OF ASSOCIATION
2011-06-22RES01ALTER ARTICLES 08/06/2011
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE
2010-12-14AR0101/12/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22RES13SECTION 175 CONFLICT OF INTEREST 08/10/2008
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-09AR0101/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM CHISOLM WISHART / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LITHGOW RICKMAN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCKECHNIE CURRIE / 09/12/2009
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK HOGG
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR IAN LANG OF MONKTON
2008-12-01363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS; AMEND
2006-12-22363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20123NC INC ALREADY ADJUSTED 12/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20122CONSO 12/12/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20CERTNMCOMPANY NAME CHANGED MM&S (5051) LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-20RES12VARYING SHARE RIGHTS AND NAMES
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-20RES04£ NC 100/704400 12/12
2005-12-2088(2)RAD 09/12/05--------- £ SI 98@1=98 £ IC 2/100
2005-12-2088(2)RAD 12/12/05--------- £ SI 7043@100=704300 £ IC 100/704400
2005-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LNS HOLDINGS 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 LNS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LNS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LNS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LNS HOLDINGS LIMITED
Trademarks
We have not found any records of LNS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LNS HOLDINGS 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 (70100 - Activities of head offices) as LNS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LNS HOLDINGS 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 LNS HOLDINGS 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 LNS HOLDINGS 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.