Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
Company Information for

JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY

GLASGOW, G2,
Company Registration Number
SC037203
Private Unlimited Company
Dissolved

Dissolved 2014-04-04

Company Overview

About Jones Lang Lasalle (scotland) Service Company
JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY was founded on 1962-01-31 and had its registered office in Glasgow. The company was dissolved on the 2014-04-04 and is no longer trading or active.

Key Data
Company Name
JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
 
Legal Registered Office
GLASGOW
 
Previous Names
J.L.W. (SCOTLAND) SERVICE COMPANY12/03/1999
Filing Information
Company Number SC037203
Date formed 1962-01-31
Country Scotland
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-04-04
Type of accounts FULL
Last Datalog update: 2015-05-20 14:55:09
Primary Source:Companies House
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.

Company Officers of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY

Current Directors
Officer Role Date Appointed
RICHARD WEBSTER
Company Secretary 2013-01-21
RICHARD HOWLING
Director 2013-01-21
ALASDAIR NEACAL MACKILLOP HUMPHERY
Director 2009-08-10
ANDREW ROBERTSON IRVINE
Director 1988-12-13
MARK STUPPLES
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SCOTT ROBERTSON
Director 1996-08-01 2013-10-06
ELIZABETH ANNE SIMPSON
Company Secretary 1995-09-01 2012-09-29
ROUALEYN CUMMING-BRUCE
Director 1988-12-13 2007-10-31
DOUGLAS BURNS WILSON
Director 1997-05-01 2002-02-28
ROBERT ANDREW CAMPBELL
Director 1988-12-13 2001-11-16
CLIVE JOHN TUDOR PICKFORD
Director 1991-12-12 2001-11-16
ALASTAIR JAMES WHITSON
Director 1988-12-13 1997-04-30
ALLAN JAMES THOMSON
Director 1988-12-13 1996-07-31
WILLIAM DONALDSON
Company Secretary 1989-01-12 1995-08-31
KEITH JOHN SHOLTO DOUGLAS-MANN
Director 1988-12-13 1991-04-30
BRIAN CHARLES LOELESS
Company Secretary 1988-12-13 1990-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWLING BLUU SOLUTIONS LIMITED Director 2015-08-05 CURRENT 2004-05-17 Active
RICHARD HOWLING LIGHT BLUU LIMITED Director 2015-08-05 CURRENT 2005-03-19 Active - Proposal to Strike off
RICHARD HOWLING BLUU REGIONS LIMITED Director 2015-08-05 CURRENT 2010-11-18 Active - Proposal to Strike off
RICHARD HOWLING BLUU CITY LIMITED Director 2015-08-05 CURRENT 2011-04-28 Active - Proposal to Strike off
RICHARD HOWLING BLUU PROJECTS LIMITED Director 2015-08-05 CURRENT 2014-01-10 Active - Proposal to Strike off
RICHARD HOWLING BLUUCO LIMITED Director 2015-08-05 CURRENT 2011-06-09 Active
RICHARD HOWLING JONES LANG LASALLE (SCOTLAND) LIMITED Director 2013-01-21 CURRENT 1998-08-03 Dissolved 2014-04-11
RICHARD HOWLING TETRIS PROJECTS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active
RICHARD HOWLING JONES LANG LASALLE LIMITED Director 2009-10-16 CURRENT 1974-10-25 Active
ALASDAIR NEACAL MACKILLOP HUMPHERY CALEDONIAN PACKAGING (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 2005-03-01 Active
ALASDAIR NEACAL MACKILLOP HUMPHERY JONES LANG LASALLE (SCOTLAND) LIMITED Director 2009-08-10 CURRENT 1998-08-03 Dissolved 2014-04-11
ALASDAIR NEACAL MACKILLOP HUMPHERY CREEVY LLH LIMITED Director 2009-08-10 CURRENT 2000-12-27 Dissolved 2018-01-16
ANDREW ROBERTSON IRVINE FIDELITY SPECIAL VALUES PLC Director 2010-04-15 CURRENT 1994-09-27 Active
ANDREW ROBERTSON IRVINE THE BILL MCLAREN FOUNDATION Director 2010-01-29 CURRENT 2010-01-29 Active
ANDREW ROBERTSON IRVINE MESCT SECURITIES LIMITED Director 2006-09-05 CURRENT 1994-01-05 Dissolved 2013-12-13
ANDREW ROBERTSON IRVINE JONES LANG LASALLE (SCOTLAND) LIMITED Director 1998-08-03 CURRENT 1998-08-03 Dissolved 2014-04-11
ANDREW ROBERTSON IRVINE MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC Director 1992-01-10 CURRENT 1981-05-05 Active
MARK STUPPLES BOYLE & CO (ESTATE AGENTS) LIMITED Director 2014-10-01 CURRENT 2011-09-22 Dissolved 2016-01-26
MARK STUPPLES BOYLE & CO LIMITED Director 2014-10-01 CURRENT 2012-12-18 Dissolved 2016-01-19
MARK STUPPLES JONES LANG LASALLE (SCOTLAND) LIMITED Director 2013-01-21 CURRENT 1998-08-03 Dissolved 2014-04-11

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
2014-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-09RES06REDUCE ISSUED CAPITAL 02/12/2013
2013-12-09CAP-SSSOLVENCY STATEMENT DATED 02/12/13
2013-12-09SH20STATEMENT BY DIRECTORS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09SH1909/12/13 STATEMENT OF CAPITAL GBP 1.00
2013-12-04DS01APPLICATION FOR STRIKING-OFF
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTSON
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AP03SECRETARY APPOINTED MR RICHARD WEBSTER
2013-02-14AP01DIRECTOR APPOINTED MR MARK STUPPLES
2013-02-14AP01DIRECTOR APPOINTED MR RICHARD HOWLING
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-30TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH SIMPSON
2012-09-28AR0118/09/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AR0118/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 01/09/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-10-05AR0118/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 01/10/2009
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT ROBERTSON / 01/01/2009
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED MR ALASDAIR NEACAL MACKILLOP HUMPHERY
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-10-01363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-11-03225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-22363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-03-13288bDIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bDIRECTOR RESIGNED
2001-10-10363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2000-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/00
2000-10-06363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-10-19363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-03-15287REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 151 WEST GEORGE STREET GLASGOW G2 2JJ
1999-03-12CERTNMCOMPANY NAME CHANGED J.L.W. (SCOTLAND) SERVICE COMPAN Y CERTIFICATE ISSUED ON 12/03/99
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS
1997-09-26363sRETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS
1997-05-15288aNEW DIRECTOR APPOINTED
1997-05-15288bDIRECTOR RESIGNED
1996-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288DIRECTOR RESIGNED
1995-10-16363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1995-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-17363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-16363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY 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 JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY
Trademarks
We have not found any records of JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY. 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 (74990 - Non-trading company) as JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY 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 JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY 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 JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY any grants or awards.
Ownership
    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.
    Other companies at postcode G2