Glasgow
Strathclyde
G1 3NU
Scotland
Director Name | William James Lavender |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Control Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirkhill Road Uddingston Glasgow Lanarkshire G71 6BW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Alexander Day |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Control Engineer |
Correspondence Address | 1 Burn View Cumbernauld Glasgow Lanarkshire G67 2HN Scotland |
Secretary Name | Alexander Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 Burn View Cumbernauld Glasgow Lanarkshire G67 2HN Scotland |
Director Name | Derek William Lavender |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 May 2004) |
Role | Sales Estimator |
Correspondence Address | 4 Caledon Street Dowanhill Glasgow G12 9DX Scotland |
Secretary Name | Gillian Catherine Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 20 April 2018) |
Role | Secretary |
Correspondence Address | 94 Calderbraes Avenue Uddingston Glasgow Lanarkshire G71 6ES Scotland |
Director Name | Mr Kenneth Fowley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2014) |
Role | Hvac Controls |
Country of Residence | United Kingdom |
Correspondence Address | 3 Onslow Street Livingston West Lothian EH54 5HR Scotland |
Website | l-tec.co.uk |
---|---|
Telephone | 01236 727766 |
Telephone region | Coatbridge |
Registered Address | 125 Deerdykes View Westfield Industrial Park Cumbernauld G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Bill Lavender 75.00% Ordinary |
---|---|
25 at £1 | Jacqueline Lavender 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,840 |
Cash | £233,447 |
Current Liabilities | £242,421 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 October 2009 | Delivered on: 10 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 May 1995 | Delivered on: 1 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 union street,aberdeen. Outstanding |
11 April 1994 | Delivered on: 20 April 1994 Satisfied on: 2 March 2010 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Termination of appointment of William James Lavender as a director on 20 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Gillian Catherine Murdoch as a secretary on 20 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 July 2014 | Termination of appointment of Kenneth Fowley as a director (1 page) |
7 July 2014 | Termination of appointment of Kenneth Fowley as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Director's details changed for Kenneth Sean Fowley on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Kenneth Sean Fowley on 15 June 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Kenneth Sean Fowley on 7 August 2010 (2 pages) |
16 September 2010 | Director's details changed for William James Lavender on 7 August 2010 (2 pages) |
16 September 2010 | Director's details changed for William James Lavender on 7 August 2010 (2 pages) |
16 September 2010 | Director's details changed for William James Lavender on 7 August 2010 (2 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Return made up to 07/08/05; full list of members
|
14 September 2005 | Return made up to 07/08/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 September 2003 | Return made up to 07/08/03; full list of members
|
2 September 2003 | Return made up to 07/08/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 August 2001 | Return made up to 07/08/01; full list of members
|
9 August 2001 | Return made up to 07/08/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 August 2000 | Return made up to 07/08/00; full list of members
|
25 August 2000 | Return made up to 07/08/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 August 1997 | Return made up to 07/08/97; no change of members
|
29 August 1997 | Return made up to 07/08/97; no change of members
|
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
20 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
20 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 August 1991 | Incorporation (17 pages) |
7 August 1991 | Incorporation (17 pages) |