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

WEST LOTHIAN SPV LIMITED

STEPPS, GLASGOW, G33,
Company Registration Number
SC193621
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About West Lothian Spv Ltd
WEST LOTHIAN SPV LIMITED was founded on 1999-02-19 and had its registered office in Stepps. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
WEST LOTHIAN SPV LIMITED
 
Legal Registered Office
STEPPS
GLASGOW
 
Previous Names
LYCIDAS (298) LIMITED21/04/1999
Filing Information
Company Number SC193621
Date formed 1999-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-23
Type of accounts FULL
Last Datalog update: 2016-02-25 18:34:12
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.
Companies with same name WEST LOTHIAN SPV LIMITED
The following companies were found which have the same name as WEST LOTHIAN SPV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST LOTHIAN SPV HOLDINGS LIMITED KELVIN HOUSE BUCHANAN GATE BUSINESS PARK STEPPS GLASGOW G33 6FB Dissolved Company formed on the 1999-03-10

Company Officers of WEST LOTHIAN SPV LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01
RICHARD JOHN FIELDER
Director 2002-02-15
KIERON GERARD MEADE
Director 2012-03-01
CHRISTOPHER WILLIAMS
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MCATEER
Company Secretary 2008-10-31 2015-06-01
HARRY DUNCAN
Director 2004-05-06 2012-03-01
WILLIAM GERARD MEADE
Director 2012-03-01 2012-03-01
WENDY STEWART
Company Secretary 2007-08-31 2008-10-31
SARAH MCATEER
Company Secretary 2006-08-23 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 1999-12-08 2006-08-23
PETER BARRY BROOKS
Director 2004-04-30 2005-06-17
MYRA STEVENSON CAMERON
Director 2004-06-23 2005-06-17
RICHARD ALAN GREGORY
Director 2004-04-30 2005-06-17
BRIAN WARD MAY
Director 2002-05-30 2004-04-30
KENNETH HUGH MCALPINE
Director 1999-12-08 2002-12-31
MICHAEL ANTHONY UNDERWOOD
Director 1999-12-08 2002-12-31
JOSEPH MARK LINNEY
Director 1999-12-08 2002-02-15
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1999-02-19 1999-12-08
LYCIDAS NOMINEES LIMITED
Nominated Director 1999-02-19 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN FIELDER WEST LOTHIAN SPV HOLDINGS LIMITED Director 2002-12-31 CURRENT 1999-03-10 Dissolved 2016-02-23
KIERON GERARD MEADE WEST LOTHIAN SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-03-10 Dissolved 2016-02-23
KIERON GERARD MEADE BAM PPP FINANCE LIMITED Director 2012-03-01 CURRENT 2004-10-26 Active - Proposal to Strike off
KIERON GERARD MEADE INVESIS UK LIMITED Director 2008-03-07 CURRENT 2001-05-30 Active
CHRISTOPHER WILLIAMS BAM PPP FINANCE LIMITED Director 2015-01-29 CURRENT 2004-10-26 Active - Proposal to Strike off
CHRISTOPHER WILLIAMS WEST LOTHIAN SPV HOLDINGS LIMITED Director 2013-06-11 CURRENT 1999-03-10 Dissolved 2016-02-23

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
2016-02-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-02DS01APPLICATION FOR STRIKING-OFF
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08SH1908/06/15 STATEMENT OF CAPITAL GBP 1
2015-06-08SH20STATEMENT BY DIRECTORS
2015-06-08CAP-SSSOLVENCY STATEMENT DATED 04/06/15
2015-06-08RES06REDUCE ISSUED CAPITAL 05/06/2015
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER
2015-06-01AP03SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1095154
2015-02-25AR0119/02/15 FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1095154
2014-02-21AR0119/02/14 FULL LIST
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 19/02/2014
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FIELDER / 19/02/2014
2014-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH MCATEER / 19/02/2014
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 24/10/2013
2013-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0119/02/13 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0119/02/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEADE
2012-03-01AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2012-03-01AP01DIRECTOR APPOINTED WILLIAM GERARD MEADE
2012-03-01AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AR0119/02/11 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0119/02/10 FULL LIST
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-11-05288aSECRETARY APPOINTED SARAH MCATEER
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03419a(Scot)DEC MORT/CHARGE *****
2007-05-03419a(Scot)DEC MORT/CHARGE *****
2007-05-03419a(Scot)DEC MORT/CHARGE *****
2007-03-20363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 14 WOODSIDE TERRACE GLASGOW LANARKSHIRE G3 7XH
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bSECRETARY RESIGNED
2006-03-21363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-03-18363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bDIRECTOR RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13288aNEW DIRECTOR APPOINTED
2002-04-02288aNEW DIRECTOR APPOINTED
2002-04-02288bDIRECTOR RESIGNED
2002-03-26363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEST LOTHIAN SPV 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 WEST LOTHIAN SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1999-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WEST LOTHIAN SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST LOTHIAN SPV LIMITED
Trademarks
We have not found any records of WEST LOTHIAN SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST LOTHIAN SPV 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 (41100 - Development of building projects) as WEST LOTHIAN SPV LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST LOTHIAN SPV 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 WEST LOTHIAN SPV 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 WEST LOTHIAN SPV 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.