Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Secretary Name | Scott Thomas Norris |
---|---|
Status | Current |
Appointed | 17 January 2022(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Block A Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS Scotland |
Director Name | Ms Diane Hepburn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Grandholm Gardens Aberdeen Aberdeenshire AB22 8AG Scotland |
Director Name | Graham Tattersall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2014) |
Role | Company Director |
Correspondence Address | 14 Beech Walk Adel Leeds LS16 8NY |
Secretary Name | Mr David Richard Nutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block A Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS Scotland |
Director Name | Mr David Richard Nutton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Block A Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Queens Cross Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 70 Carden Place Aberdeen AB1 1UP Scotland |
Secretary Name | Donald & Budge (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1999) |
Correspondence Address | 17 Holburn Street Aberdeen Aberdeenshire AB10 6BS Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2008) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | lenesgroup.com |
---|---|
Telephone | 01224 709070 |
Telephone region | Aberdeen |
Registered Address | Block A Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
16 at £0.1 | Lanes Group PLC 80.00% Ordinary A |
---|---|
4 at £0.1 | Lanes Group PLC 20.00% Ordinary B |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
5 July 2001 | Delivered on: 18 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in the parish of oldmachar and county of aberdeen. Outstanding |
---|---|
24 April 1997 | Delivered on: 2 May 1997 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
24 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
24 October 2022 | Change of details for Lanes Group Plc as a person with significant control on 13 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
10 February 2022 | Termination of appointment of David Richard Nutton as a secretary on 17 January 2022 (1 page) |
8 February 2022 | Termination of appointment of David Richard Nutton as a director on 17 January 2022 (1 page) |
8 February 2022 | Appointment of Scott Thomas Norris as a secretary on 17 January 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
11 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
3 December 2019 | Registered office address changed from Harehill Industrial Estate Bridge of Don Aberdeen Aberdeenshire AB23 8BQ to Block a Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS on 3 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
20 November 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
11 May 2018 | Withdraw the company strike off application (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
3 November 2017 | Notification of Lanes Group Plc as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Lanes Group Plc as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
7 September 2017 | Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page) |
7 September 2017 | Director's details changed for Mr David Richard Nutton on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr David Richard Nutton on 1 September 2017 (2 pages) |
7 September 2017 | Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page) |
5 September 2017 | Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (9 pages) |
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
17 July 2014 | Termination of appointment of Graham Tattersall as a director on 12 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Tattersall as a director on 12 June 2014 (1 page) |
14 July 2014 | Appointment of Mr David Richard Nutton as a director on 12 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr David Richard Nutton as a director on 12 June 2014 (2 pages) |
4 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
4 February 2014 | Full accounts made up to 31 July 2013 (18 pages) |
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
31 January 2013 | Full accounts made up to 31 July 2012 (19 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
9 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Termination of appointment of Diane Hepburn as a director on 12 November 2011 (4 pages) |
1 December 2011 | Termination of appointment of Diane Hepburn as a director on 12 November 2011 (4 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (19 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (16 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
19 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |