Company NameLaciok Investments Limited
DirectorsJennifer Barbara Farrell and Nicola Louise Laciok
Company StatusActive
Company NumberSC044854
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jennifer Barbara Farrell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(45 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
Director NameMiss Nicola Louise Laciok
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(45 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
Director NameMr Robert Raymond Laciok
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(22 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie Strathpeffer
Ross-Shire
IV14 9BW
Scotland
Director NameRobert Laciok
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(22 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
Director NameIrene Wishart Laciok
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(22 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
Secretary NameIrene Wishart Laciok
NationalityBritish
StatusResigned
Appointed09 October 1989(22 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Lochview Whittingehame Drive
Glasgow
G12 0XS
Scotland
Secretary NameMr Robert Raymond Laciok
NationalityBritish
StatusResigned
Appointed22 November 1999(32 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigellachie Strathpeffer
Ross-Shire
IV14 9BW
Scotland

Location

Registered Address11 Grosvenor Terrace
Glasgow
G12 0TB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Irene Wishart Laciok
80.00%
Ordinary
10 at £1Jennifer Barbara Laciok
10.00%
Ordinary
10 at £1Nicola Louise Laciok
10.00%
Ordinary

Financials

Year2014
Net Worth£252,962
Cash£12,827
Current Liabilities£9,865

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

27 October 2020Delivered on: 30 October 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/1,402 byres road, glasgow, G12 8AS being the subjects registered in the land register of scotland under title number GLA237722.
Outstanding
5 June 2020Delivered on: 8 June 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Ground floor, 402 byres road, glasgow G12 8AS. (Title number: GLA237722).
Outstanding
28 January 2020Delivered on: 31 January 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 8 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1/2, 56 gibson street, glasgow, G12 8LY being the subjects registered in the land register of scotland under the title number GLA143846.
Outstanding
2 October 2019Delivered on: 3 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1/1, 495 great western road, glasgow, G12 8HL. All and whole the subjects known as and forming flat 1/1, 495 great western road, glasgow, G12 8HL and being the subjects registered in the land register of scotland under title number GLA77071;.
Outstanding
24 November 1999Delivered on: 2 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 townhead, irvine.
Outstanding
22 November 1999Delivered on: 25 November 1999
Satisfied on: 2 May 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
15 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
30 October 2020Registration of charge SC0448540007, created on 27 October 2020 (4 pages)
23 October 2020Satisfaction of charge SC0448540005 in full (1 page)
16 October 2020Satisfaction of charge SC0448540006 in full (1 page)
12 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
8 June 2020Registration of charge SC0448540006, created on 5 June 2020 (20 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
31 January 2020Registration of charge SC0448540005, created on 28 January 2020 (23 pages)
9 December 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
8 November 2019Registration of charge SC0448540004, created on 1 November 2019 (5 pages)
3 October 2019Registration of charge SC0448540003, created on 2 October 2019 (5 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
17 October 2018Change of details for Mrs Irene Laciok as a person with significant control on 11 March 2018 (2 pages)
17 October 2018Notification of Nicola Louise Laciok as a person with significant control on 11 March 2018 (2 pages)
17 October 2018Notification of Jennifer Barbara Farrell as a person with significant control on 11 March 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Nicola Louise Laciok on 4 January 2017 (2 pages)
6 January 2017Director's details changed for Nicola Louise Laciok on 4 January 2017 (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 August 2016Termination of appointment of Irene Wishart Laciok as a director on 1 June 2016 (1 page)
5 August 2016Termination of appointment of Irene Wishart Laciok as a director on 1 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
7 October 2015Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
7 October 2015Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
7 October 2015Termination of appointment of Robert Laciok as a director on 3 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Appointment of Nicola Louise Laciok as a director (2 pages)
17 January 2013Appointment of Jennifer Barbara Farrell as a director (2 pages)
17 January 2013Appointment of Nicola Louise Laciok as a director (2 pages)
17 January 2013Appointment of Jennifer Barbara Farrell as a director (2 pages)
6 November 2012Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages)
6 November 2012Director's details changed for Irene Wishart Laciok on 8 October 2012 (2 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
2 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 April 2012Termination of appointment of Robert Laciok as a secretary (2 pages)
5 April 2012Termination of appointment of Robert Laciok as a secretary (2 pages)
5 April 2012Termination of appointment of Robert Laciok as a director (2 pages)
5 April 2012Termination of appointment of Robert Laciok as a director (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Robert Laciok on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Robert Laciok on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Irene Wishart Laciok on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Irene Wishart Laciok on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Robert Raymond Laciok on 10 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Robert Raymond Laciok on 10 February 2010 (1 page)
11 February 2010Secretary's details changed for Mr Robert Raymond Laciok on 10 February 2010 (1 page)
11 February 2010Director's details changed for Mr Robert Raymond Laciok on 10 February 2010 (2 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Director and secretary's change of particulars / robert laciok / 25/06/2008 (2 pages)
4 December 2008Director and secretary's change of particulars / robert laciok / 25/06/2008 (2 pages)
4 December 2008Return made up to 09/10/08; full list of members (4 pages)
4 December 2008Return made up to 09/10/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Return made up to 09/10/07; no change of members (7 pages)
11 December 2007Return made up to 09/10/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Return made up to 09/10/06; full list of members (8 pages)
31 October 2006Return made up to 09/10/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Return made up to 09/10/05; full list of members (8 pages)
17 October 2005Return made up to 09/10/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
19 October 2004Return made up to 09/10/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 October 2003Return made up to 09/10/03; full list of members (8 pages)
28 October 2003Return made up to 09/10/03; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
21 February 2003Return made up to 09/10/02; full list of members (8 pages)
21 February 2003Return made up to 09/10/02; full list of members (8 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 January 2002Return made up to 09/10/01; full list of members (8 pages)
28 January 2002Return made up to 09/10/01; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Return made up to 09/10/99; full list of members (8 pages)
6 December 1999Return made up to 09/10/99; full list of members (8 pages)
2 December 1999Partic of mort/charge * (5 pages)
2 December 1999Partic of mort/charge * (5 pages)
25 November 1999Partic of mort/charge * (6 pages)
25 November 1999Partic of mort/charge * (6 pages)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 November 1999Memorandum and Articles of Association (13 pages)
24 November 1999Memorandum and Articles of Association (13 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 February 1999Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Return made up to 09/10/97; no change of members (4 pages)
11 December 1997Return made up to 09/10/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 December 1996Return made up to 09/10/96; no change of members (4 pages)
23 December 1996Return made up to 09/10/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 November 1995Return made up to 09/10/95; full list of members (6 pages)
20 November 1995Return made up to 09/10/95; full list of members (6 pages)