Dissolved
Dissolved 2017-03-14
Company Information for LNS HOLDINGS LIMITED
LANGBANK, RENFREWSHIRE, PA14 6YG,
|
Company Registration Number
SC293966
Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
LNS HOLDINGS LIMITED | |
Legal Registered Office | |
LANGBANK RENFREWSHIRE PA14 6YG Other companies in PA14 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR WILLIAM CHISHOLM WISHART |
||
JAMES FRANK LITHGOW |
||
JOHN ALEXANDER LITHGOW |
||
STEPHEN LITHGOW RICKMAN |
||
ALASTAIR WILLIAM CHISHOLM WISHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASDAIR RICHMOND REID |
Company Secretary | ||
JOHN ALEXANDER LITHGOW |
Director | ||
ALASDAIR RICHMOND REID |
Director | ||
HUGH MCKECHNIE CURRIE |
Director | ||
FREDERICK GRAEME HOGG |
Director | ||
IAN BRUCE LANG OF MONKTON |
Director | ||
WILLIAM JAMES LITHGOW |
Director | ||
MARY CLAIRE LITHGOW |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.F.H. REALISATIONS 1985 LIMITED | Director | 2017-07-31 | CURRENT | 1972-06-12 | Active | |
THE DRUMDRISHAIG SHIPPING & FISHING CO.LIMITED | Director | 2017-07-31 | CURRENT | 1976-06-04 | Active | |
DORNOCH SHIPPING COMPANY LIMITED | Director | 2017-07-31 | CURRENT | 1934-07-20 | Active | |
BALGAY, DRUMS & ORMSARY LIMITED | Director | 2017-07-31 | CURRENT | 1972-10-10 | Active | |
ACHADONN PROPERTIES LIMITED | Director | 2017-07-31 | CURRENT | 1995-03-31 | Active | |
KINGFISHER MARINE SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1997-12-24 | Active | |
MRC ENERGY LIMITED | Director | 2017-07-31 | CURRENT | 1999-12-06 | Active - Proposal to Strike off | |
SRONDOIRE RENEWABLES LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
SRONDOIRE WIND FARMERS LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
ORMSARY RENEWABLES LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
LITHGOW FACTORING LIMITED | Director | 2011-10-04 | CURRENT | 1982-04-23 | Active | |
WET & WINDY ENERGY LIMITED | Director | 2011-01-18 | CURRENT | 1992-05-28 | Active | |
THE MARINE RESOURCE CENTRE LIMITED | Director | 2011-01-18 | CURRENT | 1994-08-25 | Active - Proposal to Strike off | |
ACHAGORM LIMITED | Director | 2005-11-16 | CURRENT | 2005-11-03 | Active | |
PROSPER GROUP LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-08 | Active - Proposal to Strike off | |
ORMSARY SCALLOPS LIMITED | Director | 2000-10-05 | CURRENT | 1976-06-08 | Active | |
SCOT-TRACK LIMITED | Director | 1996-10-23 | CURRENT | 1987-04-07 | Dissolved 2017-05-02 | |
DRUMS FARM MANAGEMENT LIMITED | Director | 1996-06-26 | CURRENT | 1995-12-21 | Active - Proposal to Strike off | |
THOMPSON & CAMPBELL RIFLES LIMITED | Director | 1996-05-23 | CURRENT | 1996-05-17 | Dissolved 2017-09-26 | |
LITHGOWS LIMITED | Director | 1996-04-30 | CURRENT | 1918-11-30 | Active | |
ZINGA LIMITED | Director | 2008-04-01 | CURRENT | 1997-12-24 | Dissolved 2017-03-14 | |
LITHGOWS LIMITED | Director | 2006-05-08 | CURRENT | 1918-11-30 | Active | |
CREDO LAVENE LTD | Director | 2018-04-24 | CURRENT | 2017-11-15 | Active | |
SCOT-TRACK LIMITED | Director | 2014-03-31 | CURRENT | 1987-04-07 | Dissolved 2017-05-02 | |
ACHADONN PROPERTIES (ARMADALE) LIMITED | Director | 2005-09-19 | CURRENT | 2005-07-28 | Dissolved 2017-11-07 | |
ZINGA LIMITED | Director | 1998-02-03 | CURRENT | 1997-12-24 | Dissolved 2017-03-14 | |
ACHADONN LIMITED | Director | 1997-02-10 | CURRENT | 1917-04-17 | Dissolved 2017-11-07 | |
BROADLIE BRICK COMPANY LIMITED | Director | 1996-08-11 | CURRENT | 1938-03-29 | Dissolved 2014-03-14 | |
BUCKIE SHIPYARD LIMITED | Director | 1995-09-07 | CURRENT | 1995-06-19 | Dissolved 2015-10-02 | |
BUCKIE FABRICATIONS LIMITED | Director | 1993-11-01 | CURRENT | 1992-12-21 | Dissolved 2014-08-09 | |
J.FLEMING ENGINEERING(STORNOWAY)LIMITED | Director | 1993-11-01 | CURRENT | 1976-05-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 704400 | |
AR01 | 01/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 704400 | |
AR01 | 01/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LITHGOW | |
AP03 | SECRETARY APPOINTED MR ALASTAIR WILLIAM CHISHOLM WISHART | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER LITHGOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR REID | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 704400 | |
AR01 | 01/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CURRIE | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES13 | SECTION 175 CONFLICT OF INTEREST 08/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM CHISOLM WISHART / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LITHGOW RICKMAN / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCKECHNIE CURRIE / 09/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR FREDERICK HOGG | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN LANG OF MONKTON | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 12/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONSO 12/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MM&S (5051) LIMITED CERTIFICATE ISSUED ON 20/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/704400 12/12 | |
88(2)R | AD 09/12/05--------- £ SI 98@1=98 £ IC 2/100 | |
88(2)R | AD 12/12/05--------- £ SI 7043@100=704300 £ IC 100/704400 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LNS HOLDINGS 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. |