Lc Management Services (Scotland) Limited

DataGardener
in administration
Unknown

Lc Management Services (scotland) Limited

sc098300Private Limited With Share Capital

2 Bothwell Street, Glasgow, G26LU
Incorporated

08/04/1986

Company Age

40 years

Directors

2

Employees

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Lc Management Services (scotland) Limited (sc098300) is a private limited with share capital incorporated on 08/04/1986 (40 years old) and registered in glasgow, G26LU. The company operates under SIC code 52290 - other transportation support activities.

Global port services is recognised as the crane hire company of choice, with a growing fleet of the most technologically advanced mobile heavy cranes in the industry, operated by experienced personnel with a vast knowledge in the industry.

Private Limited With Share Capital
SIC: 52290
Unknown
Incorporated 08/04/1986
G26LU

Financial Overview

Total Assets

£137.0K

Liabilities

£796.7K

Net Assets

£-659.7K

Cash

£514

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2
Category:Insolvency
Date:27-05-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-04-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-02-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-11-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:10-10-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:28-05-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:15-09-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-05-2023
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:12-01-2023
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:03-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Resolution
Category:Resolution
Date:29-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:21-11-2013
Termination Secretary Company With Name
Category:Officers
Date:21-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2013
Legacy
Category:Mortgage
Date:19-02-2013
Legacy
Category:Mortgage
Date:07-02-2013
Legacy
Category:Mortgage
Date:07-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2012
Legacy
Category:Mortgage
Date:03-12-2011
Resolution
Category:Resolution
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Termination Director Company With Name
Category:Officers
Date:28-11-2011
Resolution
Category:Resolution
Date:17-11-2011
Resolution
Category:Resolution
Date:17-11-2011
Legacy
Category:Mortgage
Date:14-11-2011
Legacy
Category:Mortgage
Date:11-11-2011
Legacy
Category:Mortgage
Date:09-08-2011
Resolution
Category:Resolution
Date:20-05-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-07-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2010
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2010
Legacy
Category:Mortgage
Date:04-02-2010
Termination Director Company With Name
Category:Officers
Date:14-10-2009
Legacy
Category:Officers
Date:04-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:17-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2007
Legacy
Category:Annual Return
Date:23-04-2007
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2006
Legacy
Category:Annual Return
Date:03-04-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2023
Filing Date27/05/2022
Latest Accounts31/08/2021

Trading Addresses

2 Bothwell Street, Glasgow, G26LURegistered
Finlay House, 14-14 West Nile Street, Glasgow, Lanarkshire, G12PP

Contact

globalportservices.co.uk
2 Bothwell Street, Glasgow, G26LU