Company NameLakestream Limited
Company StatusActive
Company NumberSC183164
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Director NameMr Calum Geoffrey Cusiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Secretary NameHighland And Universal Securities Limited (Corporation)
StatusCurrent
Appointed05 March 2021(23 years after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alistair Graham Napier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 15 July 2011)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed12 March 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2006)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2011)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2011(13 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 2021)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressFourth Floor
68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Highland & Universal Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,576,481
Cash£1,462,325
Current Liabilities£3,453,244

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 19 October 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 10 April 2019
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

21 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
19 October 2022Registration of charge SC1831640002, created on 7 October 2022 (21 pages)
14 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
14 October 2022Change of details for Highland and Universal Securities Limited as a person with significant control on 30 September 2022 (2 pages)
3 September 2022Satisfaction of charge SC1831640001 in full (4 pages)
13 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
27 September 2021Director's details changed for Sir Brian Souter on 27 September 2021 (2 pages)
13 March 2021Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 13 March 2021 (1 page)
10 March 2021Appointment of Highland and Universal Securities Limited as a secretary on 5 March 2021 (2 pages)
10 March 2021Termination of appointment of Dm Company Services Limited as a secretary on 5 March 2021 (1 page)
10 March 2021Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021 (2 pages)
10 March 2021Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021 (2 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 April 2019Registration of charge SC1831640001, created on 5 April 2019 (14 pages)
8 April 2019Change of details for Highland and Universal Securities Limited as a person with significant control on 5 April 2019 (2 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 October 2016Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Andrew James Macfie as a director on 7 October 2016 (2 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 March 2016Secretary's details changed for Dm Company Services Limited on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Dm Company Services Limited on 2 March 2016 (1 page)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
18 July 2012Accounts for a small company made up to 29 February 2012 (8 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (16 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(4 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(4 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
30 August 2011Accounts for a small company made up to 28 February 2011 (8 pages)
15 August 2011Appointment of Dm Company Services Limited as a secretary (3 pages)
15 August 2011Appointment of Dm Company Services Limited as a secretary (3 pages)
8 August 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Alistair Napier as a director (2 pages)
8 August 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
8 August 2011Termination of appointment of Alistair Napier as a director (2 pages)
8 August 2011Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Commercial Legal Centre as a secretary (2 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a small company made up to 28 February 2010 (8 pages)
26 August 2010Accounts for a small company made up to 28 February 2010 (8 pages)
19 March 2010Secretary's details changed for Commercial Legal Centre on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Commercial Legal Centre on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Alistair Graham Napier on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Brian Souter on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Brian Souter on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Alistair Graham Napier on 18 March 2010 (2 pages)
30 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
30 August 2009Accounts for a small company made up to 28 February 2009 (8 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 March 2009Return made up to 20/02/09; full list of members (4 pages)
24 November 2008Accounts for a small company made up to 28 February 2008 (7 pages)
24 November 2008Accounts for a small company made up to 28 February 2008 (7 pages)
4 June 2008Return made up to 20/02/08; full list of members (4 pages)
4 June 2008Return made up to 20/02/08; full list of members (4 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
12 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 48 tay street perth PH1 5TR (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: 48 tay street perth PH1 5TR (1 page)
10 April 2007Secretary resigned (1 page)
4 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
1 April 2005Accounts for a small company made up to 28 February 2004 (6 pages)
1 April 2005Accounts for a small company made up to 28 February 2004 (6 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
2 March 2005Return made up to 20/02/05; full list of members (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
28 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (4 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (4 pages)
6 March 2001Return made up to 20/02/01; full list of members (6 pages)
6 March 2001Return made up to 20/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
22 March 2000Return made up to 20/02/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
20 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
11 March 1999Return made up to 20/02/99; full list of members (8 pages)
11 March 1999Return made up to 20/02/99; full list of members (8 pages)
25 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1998£ nc 100/1000000 13/03/98 (1 page)
25 September 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1998£ nc 100/1000000 13/03/98 (1 page)
23 September 1998Registered office changed on 23/09/98 from: 48 tay street perth PH1 5TU (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 48 tay street perth PH1 5TU (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 March 1998Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
20 February 1998Incorporation (16 pages)
20 February 1998Incorporation (16 pages)