Company NameLagarie Properties Limited
Company StatusDissolved
Company NumberSC081432
CategoryPrivate Limited Company
Incorporation Date13 January 1983(41 years, 3 months ago)
Dissolution Date5 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Buchanan Fairley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagarie Properties Limited, 17c East King Street
Helensburgh
G84 7QQ
Scotland
Director NamePeter Lyle Fairley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 09 September 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTighcreag
Armadale Road, Rhu
Helensburgh
Dunbartonshire
G84 8LG
Scotland
Director NameRonald Linklater Sharp
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(6 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 12 January 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address"Ardbeg"
6 Craigmillar Avenue
Milngavie
Glasgow
G62 8AU
Scotland
Secretary NamePeter Lyle Fairley
NationalityBritish
StatusResigned
Appointed22 June 1989(6 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighcreag
Armadale Road, Rhu
Helensburgh
Dunbartonshire
G84 8LG
Scotland

Contact

Telephone01436 678089
Telephone regionHelensburgh

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Peter Lyle Fairley
49.00%
Ordinary
49 at £1Trustees Of R.l. Sharp's Discretionary Trust
49.00%
Ordinary
1 at £1Mrs Diana E. Fairley
1.00%
Ordinary
1 at £1Mrs Sheila M. Sharp
1.00%
Ordinary

Financials

Year2014
Net Worth£565,844
Cash£279,497
Current Liabilities£21,467

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

18 May 1989Delivered on: 25 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 and 17/19 east king st helensburgh.
Outstanding
18 April 1986Delivered on: 6 May 1986
Satisfied on: 16 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Water edge hotel, rhu. Title no dmb 2360.
Fully Satisfied
16 March 1983Delivered on: 24 March 1983
Satisfied on: 28 July 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1103 hectares at lagerie, rhu dunbartonshire, land title no dmb 1669.
Fully Satisfied

Filing History

5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting of voluntary winding up (3 pages)
13 April 2018Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 13 April 2018 (2 pages)
13 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-11
(1 page)
23 February 2018Termination of appointment of Ronald Linklater Sharp as a director on 12 January 2018 (1 page)
8 November 2017Registered office address changed from 17C East King Street Helensburgh G84 7QQ to 302 st. Vincent Street Glasgow G2 5RZ on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 17C East King Street Helensburgh G84 7QQ to 302 st. Vincent Street Glasgow G2 5RZ on 8 November 2017 (1 page)
19 October 2017Satisfaction of charge 4 in full (1 page)
19 October 2017Satisfaction of charge 4 in full (1 page)
27 September 2017Cessation of Joanna Mary Gaie Peach as a person with significant control on 26 July 2017 (1 page)
27 September 2017Cessation of Andrew John Buchanan Fairley as a person with significant control on 26 July 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Cessation of Joanna Mary Gaie Peach as a person with significant control on 26 July 2017 (1 page)
27 September 2017Cessation of Andrew John Buchanan Fairley as a person with significant control on 26 July 2017 (1 page)
6 June 2017Confirmation statement made on 23 May 2017 with updates (12 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (12 pages)
13 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 January 2017Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page)
12 January 2017Termination of appointment of Peter Lyle Fairley as a secretary on 9 September 2016 (1 page)
12 January 2017Termination of appointment of Peter Lyle Fairley as a secretary on 9 September 2016 (1 page)
12 January 2017Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page)
12 January 2017Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page)
12 January 2017Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page)
11 October 2016Appointment of Mr Andrew John Buchanan Fairley as a director on 9 September 2016 (2 pages)
11 October 2016Appointment of Mr Andrew John Buchanan Fairley as a director on 9 September 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
13 June 2007Return made up to 23/05/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Return made up to 23/05/05; full list of members (3 pages)
13 June 2005Return made up to 23/05/05; full list of members (3 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Return made up to 23/05/02; full list of members (7 pages)
16 July 2002Return made up to 23/05/02; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 23/05/01; full list of members (6 pages)
2 August 2001Return made up to 23/05/01; full list of members (6 pages)
14 June 2000Return made up to 23/05/00; full list of members (6 pages)
14 June 2000Return made up to 23/05/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Return made up to 23/05/99; full list of members (6 pages)
25 May 1999Return made up to 23/05/99; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1998Return made up to 23/05/98; full list of members (6 pages)
16 June 1998Return made up to 23/05/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 23/05/97; no change of members (4 pages)
6 July 1997Return made up to 23/05/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 June 1996Return made up to 23/05/96; full list of members (6 pages)
8 June 1996Return made up to 23/05/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
16 August 1988Full accounts made up to 31 March 1988 (7 pages)
16 August 1988Full accounts made up to 31 March 1988 (7 pages)
3 February 1988Full accounts made up to 31 March 1987 (1 page)
3 February 1988Full accounts made up to 31 March 1987 (1 page)
6 July 1987Full accounts made up to 31 March 1986 (16 pages)
6 July 1987Full accounts made up to 31 March 1986 (16 pages)
20 May 1987Return made up to 14/01/87; no change of members (8 pages)
20 May 1987Return made up to 14/01/87; no change of members (8 pages)
13 January 1983Incorporation (15 pages)
13 January 1983Incorporation (15 pages)