Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lord Corporation (Europe) Limited
Lord Corporation (Europe) Limited is a liquidation company incorporated on 2 April 1968 with the registered office located in Glasgow, City of Glasgow. Lord Corporation (Europe) Limited was registered 57 years ago.
Watch Company
Status
Liquidation
Company No
SC045581
Private limited company
Scottish Company
Age
57 years
Incorporated
2 April 1968
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 June 2021
(4 years ago)
Next confirmation dated
4 June 2022
Was due on
18 June 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1528 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Small
Next accounts for period
30 June 2020
Was due on
30 June 2021
(4 years ago)
Learn more about Lord Corporation (Europe) Limited
Contact
Address
130 St. Vincent Street
Glasgow
G2 5HF
Address changed on
14 Feb 2022
(3 years ago)
Previous address was
319 st. Vincent Street Glasgow G2 5AS
Companies in G2 5HF
Telephone
01618681790
Email
Available in Endole App
Website
Lord.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
James Alan David Elsey
Director • HR Director • Scottish • Lives in England • Born in Aug 1970
Lord Holding UK Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Evershed & Vignoles,Limited
James Alan David Elsey is a mutual person.
Active
Wallaby Grip Limited
James Alan David Elsey is a mutual person.
Active
Dunlop Holdings Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Service Co. Limited
James Alan David Elsey is a mutual person.
Active
Bestobell Aviation Products Limited
James Alan David Elsey is a mutual person.
Active
Meggitt (Tarrant) Limited
James Alan David Elsey is a mutual person.
Active
Negretti & Zambra Limited
James Alan David Elsey is a mutual person.
Active
Meggitt Properties Limited
James Alan David Elsey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£266.11K
Increased by £179.46K (+207%)
Turnover
£1.56M
Increased by £200.76K (+15%)
Employees
6
Same as previous period
Total Assets
£484.91K
Increased by £206.2K (+74%)
Total Liabilities
-£386.63K
Increased by £218.62K (+130%)
Net Assets
£98.28K
Decreased by £12.42K (-11%)
Debt Ratio (%)
80%
Increased by 19.45% (+32%)
See 10 Year Full Financials
Latest Activity
Graham Mark Ellinor Resigned
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
3 Years Ago on 14 Feb 2022
Registered Address Changed
3 Years Ago on 2 Nov 2021
Charge Satisfied
3 Years Ago on 25 Oct 2021
Charge Satisfied
3 Years Ago on 25 Oct 2021
Charge Satisfied
3 Years Ago on 25 Oct 2021
Charge Satisfied
3 Years Ago on 25 Oct 2021
Confirmation Submitted
4 Years Ago on 18 Jun 2021
Mr Graham Mark Ellinor Details Changed
4 Years Ago on 23 Nov 2020
Registered Address Changed
5 Years Ago on 9 Jul 2020
Get Alerts
Get Credit Report
Discover Lord Corporation (Europe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Graham Mark Ellinor as a director on 8 March 2024
Submitted on 24 Apr 2024
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 130 st. Vincent Street Glasgow G2 5HF on 14 February 2022
Submitted on 14 Feb 2022
Resolutions
Submitted on 2 Nov 2021
Registered office address changed from 3 Melville Street Edinburgh EH3 7PE United Kingdom to 319 st. Vincent Street Glasgow G2 5AS on 2 November 2021
Submitted on 2 Nov 2021
Satisfaction of charge 1 in full
Submitted on 25 Oct 2021
Satisfaction of charge 3 in full
Submitted on 25 Oct 2021
Satisfaction of charge 4 in full
Submitted on 25 Oct 2021
Satisfaction of charge 2 in full
Submitted on 25 Oct 2021
Confirmation statement made on 4 June 2021 with no updates
Submitted on 18 Jun 2021
Director's details changed for Mr Graham Mark Ellinor on 23 November 2020
Submitted on 11 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs