Company NameCastlebrae Drainage Services Ltd.
DirectorWayne Trevor Earnshaw
Company StatusActive
Company NumberSC195704
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

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

Directors

Director NameWayne Trevor Earnshaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Units 1 & 2
Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Secretary NameScott Thomas Norris
StatusCurrent
Appointed17 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBlock A Units 1 & 2
Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Director NameThomas Joseph Easton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ben Glas Place
Darnley
Glasgow
G53 7PE
Scotland
Director NameJohn O'Neill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Fintry Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 1SH
Scotland
Secretary NameThomas Joseph Easton
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ben Glas Place
Darnley
Glasgow
G53 7PE
Scotland
Director NameGraham Tattersall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 June 2014)
RoleCompany Director
Correspondence Address14 Beech Walk
Adel
Leeds
LS16 8NY
Secretary NameMr David Richard Nutton
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Units 1 & 2
Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelanesfordrains.co.uk
Telephone020 34403760
Telephone regionLondon

Location

Registered AddressBlock A Units 1 & 2
Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

200 at £0.01Lanes Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

17 April 2007Delivered on: 28 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: 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
21 July 2005Delivered on: 8 August 2005
Persons entitled: National Westminster Bank 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
26 June 2001Delivered on: 9 July 2001
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
26 July 1999Delivered on: 16 August 1999
Satisfied on: 23 January 2003
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.
Fully Satisfied

Filing History

1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
8 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
13 June 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
11 May 2018Withdraw the company strike off application (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
7 September 2017Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page)
7 September 2017Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page)
5 September 2017Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Wayne Trevor Earnshaw on 1 September 2017 (2 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
24 June 2014Termination of appointment of Graham Tattersall as a director (1 page)
24 June 2014Termination of appointment of Graham Tattersall as a director (1 page)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
4 February 2014Accounts made up to 31 July 2013 (19 pages)
4 February 2014Accounts made up to 31 July 2013 (19 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts made up to 31 July 2012 (18 pages)
31 January 2013Accounts made up to 31 July 2012 (18 pages)
9 May 2012Accounts made up to 31 July 2011 (19 pages)
9 May 2012Accounts made up to 31 July 2011 (19 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
28 February 2011Termination of appointment of Thomas Easton as a director (2 pages)
28 February 2011Termination of appointment of Thomas Easton as a director (2 pages)
1 February 2011Accounts made up to 31 July 2010 (20 pages)
1 February 2011Accounts made up to 31 July 2010 (20 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (15 pages)
3 February 2010Accounts made up to 31 July 2009 (21 pages)
3 February 2010Accounts made up to 31 July 2009 (21 pages)
10 September 2009Secretary's change of particulars / david nutton / 31/07/2009 (1 page)
10 September 2009Secretary's change of particulars / david nutton / 31/07/2009 (1 page)
26 May 2009Return made up to 27/04/09; full list of members (6 pages)
26 May 2009Return made up to 27/04/09; full list of members (6 pages)
2 April 2009Accounts made up to 31 July 2008 (21 pages)
2 April 2009Accounts made up to 31 July 2008 (21 pages)
30 January 2009Return made up to 27/04/08; full list of members (9 pages)
30 January 2009Return made up to 27/04/08; full list of members (9 pages)
9 April 2008Accounts made up to 31 July 2007 (16 pages)
9 April 2008Accounts made up to 31 July 2007 (16 pages)
13 November 2007Return made up to 27/04/07; full list of members (6 pages)
13 November 2007Return made up to 27/04/07; full list of members (6 pages)
3 May 2007Alterations to a floating charge (5 pages)
3 May 2007Alterations to a floating charge (5 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
15 March 2007Accounts made up to 31 July 2006 (16 pages)
15 March 2007Accounts made up to 31 July 2006 (16 pages)
14 September 2006Return made up to 27/04/06; full list of members (6 pages)
14 September 2006Return made up to 27/04/06; full list of members (6 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
2 June 2006Registered office changed on 02/06/06 from: block b, unit one drakemire businessp park drakemire drive, castlemilk glasgow G45 9SS (1 page)
2 June 2006Registered office changed on 02/06/06 from: block b, unit one drakemire businessp park drakemire drive, castlemilk glasgow G45 9SS (1 page)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
18 November 2005Return made up to 27/04/05; full list of members; amend (6 pages)
18 November 2005Return made up to 27/04/05; full list of members; amend (6 pages)
22 August 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
22 August 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
8 August 2005Partic of mort/charge * (3 pages)
8 August 2005Partic of mort/charge * (3 pages)
1 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
27 May 2005Return made up to 27/04/05; full list of members (7 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
17 November 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 November 2004New director appointed (2 pages)
26 August 2004New director appointed (3 pages)
26 August 2004New director appointed (3 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (9 pages)
9 March 2004Registered office changed on 09/03/04 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
9 March 2004Registered office changed on 09/03/04 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
26 April 2003Return made up to 27/04/03; full list of members (7 pages)
26 April 2003Return made up to 27/04/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 January 2003Dec mort/charge * (4 pages)
23 January 2003Dec mort/charge * (4 pages)
24 May 2002Return made up to 27/04/02; full list of members (7 pages)
24 May 2002Return made up to 27/04/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
9 July 2001Partic of mort/charge * (5 pages)
9 July 2001Partic of mort/charge * (5 pages)
25 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 August 2000Return made up to 27/04/00; full list of members (6 pages)
8 August 2000Return made up to 27/04/00; full list of members (6 pages)
19 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 April 2000Registered office changed on 19/04/00 from: unit 8C glenwood business park 65 glenwood place glasgow lanarkshire G45 9UH (1 page)
19 April 2000Registered office changed on 19/04/00 from: unit 8C glenwood business park 65 glenwood place glasgow lanarkshire G45 9UH (1 page)
19 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
27 April 1999Incorporation (16 pages)
27 April 1999Incorporation (16 pages)