Company NameLagwell Insulation Company Limited
DirectorsIrvine Geraldine June and Pauline Palmer
Company StatusActive
Company NumberSC056733
CategoryPrivate Limited Company
Incorporation Date25 November 1974(49 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameJoan Palmer
NationalityBritish
StatusCurrent
Appointed21 July 1994(19 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleSales Support Spervisor
Correspondence AddressUnit 5,Wallyford Ind Estate
Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
Director NameIrvine Geraldine June
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2010(35 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5,Wallyford Ind Estate
Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
Director NameMs Pauline Palmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(36 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleHealth & Safety Director
Country of ResidenceScotland
Correspondence AddressUnit 5,Wallyford Ind Estate
Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
Director NameGeorge Raymonde Dalgleish Boak
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1994)
RoleSurveyor
Correspondence AddressOrmistonhill
Kirknewton
West Lothian
Director NameJohn Hay Harkness
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1994)
RoleSurveyor
Correspondence Address18 Lyall Crescent
Polmont
Falkirk
Stirlingshire
FK2 0PL
Scotland
Secretary NameMrs Marjory Boak
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressOrmistonhill
Kirknewton
West Lothian
Director NameThomas Greig
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1994)
RoleEstimator
Correspondence Address48 St Jamess Gardens
Penicuik
Midlothian
EH26 9DU
Scotland
Secretary NameThomas Greig
NationalityBritish
StatusResigned
Appointed14 March 1994(19 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1994)
RoleEstimator
Correspondence Address48 St Jamess Gardens
Penicuik
Midlothian
EH26 9DU
Scotland
Director NameMr Alexander Goldie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(19 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 April 2013)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address12 Angus Gardens
Uddingston
G71 6EN
Scotland
Secretary NameDorothy Glendinning Harkness
NationalityBritish
StatusResigned
Appointed01 June 1994(19 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 July 1994)
RoleCompany Director
Correspondence Address18 Lyall Crescent
Polmont
Falkirk
FK2 0PL
Scotland
Director NameWilliam Morrison Peffers Palmer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(19 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 August 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address59 Arthur View Crescent
Danderhall
Dalkeith
Midlothian
EH22 1NQ
Scotland
Director NameRobert Mc Donald
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(20 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2005)
RoleFabrication Director
Correspondence Address5 Cuikenburn
Penicuik
Midlothian
EH26 0JT
Scotland
Director NameMr William Little
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(20 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 March 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address43 Nether Craigour
Edinburgh
Midlothian
EH17 7SB
Scotland

Contact

Websitelagwellinsulation.co.uk
Telephone0131 6656666
Telephone regionEdinburgh

Location

Registered AddressUnit 5,Wallyford Ind Estate
Wallyford
Musselburgh
East Lothian
EH21 8QJ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

5 at £1Pauline Palmer
6.25%
Ordinary
47 at £1Geraldine June Irvine
58.75%
Ordinary
28 at £1William Little
35.00%
Ordinary

Financials

Year2014
Net Worth£392,000
Current Liabilities£401,925

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

24 June 2003Delivered on: 10 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 wallyford industrial estate, wallyford title no.mid 28179.
Outstanding
27 February 1980Delivered on: 4 March 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 80
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(6 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2014Termination of appointment of William Palmer as a director (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80
(6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2013Termination of appointment of Alexander Goldie as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Director's details changed for William Morrison Peffers Palmer on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
26 April 2012Director's details changed for Mr Alexander Goldie on 26 April 2012 (2 pages)
26 April 2012Director's details changed for William Little on 26 April 2012 (2 pages)
26 October 2011Appointment of Pauline Palmer as a director (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
30 July 2010Appointment of Irvine Geraldine June as a director (3 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 July 2009Return made up to 31/03/09; full list of members (6 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 31/03/08; change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 31/03/07; full list of members (8 pages)
23 May 2006£ sr 20@1 20/12/05 (1 page)
5 April 2006Return made up to 31/03/06; full list of members (8 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 July 2003Partic of mort/charge * (6 pages)
2 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 March 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Registered office changed on 14/11/02 from: 3 murieston lane edinburgh EH11 2LX (1 page)
27 March 2002Return made up to 31/03/02; full list of members (8 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 March 2001Return made up to 31/03/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
9 May 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 March 1999Return made up to 31/03/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
20 June 1995Return made up to 31/03/95; full list of members (6 pages)
25 November 1974Incorporation (15 pages)