Drakemire Business Park
Drakemire Drive, Castlemilk
Glasgow
G45 9SS
Scotland
Secretary Name | Scott Thomas Norris |
---|---|
Status | Current |
Appointed | 17 January 2022(22 years, 9 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 | Thomas Joseph Easton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ben Glas Place Darnley Glasgow G53 7PE Scotland |
Director Name | John O'Neill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fintry Crescent Bishopbriggs Glasgow Lanarkshire G64 1SH Scotland |
Secretary Name | Thomas Joseph Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ben Glas Place Darnley Glasgow G53 7PE Scotland |
Director Name | Graham Tattersall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 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 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 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 | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lanesfordrains.co.uk |
---|---|
Telephone | 020 34403760 |
Telephone region | London |
Registered Address | Block A Units 1 & 2 Drakemire Business Park Drakemire Drive, Castlemilk Glasgow G45 9SS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Linn |
200 at £0.01 | Lanes Group PLC 100.00% Ordinary |
---|
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 | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
17 April 2007 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
13 June 2018 | Confirmation statement made on 27 April 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) |
7 September 2017 | Secretary's details changed for Mr David Richard Nutton on 1 September 2017 (1 page) |
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) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 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) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
1 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
24 June 2014 | Termination of appointment of Graham Tattersall as a director (1 page) |
24 June 2014 | Termination of appointment of Graham Tattersall as a director (1 page) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 February 2014 | Accounts made up to 31 July 2013 (19 pages) |
4 February 2014 | Accounts made up to 31 July 2013 (19 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts made up to 31 July 2012 (18 pages) |
31 January 2013 | Accounts made up to 31 July 2012 (18 pages) |
9 May 2012 | Accounts made up to 31 July 2011 (19 pages) |
9 May 2012 | Accounts made up to 31 July 2011 (19 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Termination of appointment of Thomas Easton as a director (2 pages) |
28 February 2011 | Termination of appointment of Thomas Easton as a director (2 pages) |
1 February 2011 | Accounts made up to 31 July 2010 (20 pages) |
1 February 2011 | Accounts made up to 31 July 2010 (20 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
3 February 2010 | Accounts made up to 31 July 2009 (21 pages) |
3 February 2010 | Accounts made up to 31 July 2009 (21 pages) |
10 September 2009 | Secretary's change of particulars / david nutton / 31/07/2009 (1 page) |
10 September 2009 | Secretary's change of particulars / david nutton / 31/07/2009 (1 page) |
26 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
2 April 2009 | Accounts made up to 31 July 2008 (21 pages) |
2 April 2009 | Accounts made up to 31 July 2008 (21 pages) |
30 January 2009 | Return made up to 27/04/08; full list of members (9 pages) |
30 January 2009 | Return made up to 27/04/08; full list of members (9 pages) |
9 April 2008 | Accounts made up to 31 July 2007 (16 pages) |
9 April 2008 | Accounts made up to 31 July 2007 (16 pages) |
13 November 2007 | Return made up to 27/04/07; full list of members (6 pages) |
13 November 2007 | Return made up to 27/04/07; full list of members (6 pages) |
3 May 2007 | Alterations to a floating charge (5 pages) |
3 May 2007 | Alterations to a floating charge (5 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Accounts made up to 31 July 2006 (16 pages) |
15 March 2007 | Accounts made up to 31 July 2006 (16 pages) |
14 September 2006 | Return made up to 27/04/06; full list of members (6 pages) |
14 September 2006 | Return made up to 27/04/06; full list of members (6 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: block b, unit one drakemire businessp park drakemire drive, castlemilk glasgow G45 9SS (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: block b, unit one drakemire businessp park drakemire drive, castlemilk glasgow G45 9SS (1 page) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
18 November 2005 | Return made up to 27/04/05; full list of members; amend (6 pages) |
18 November 2005 | Return made up to 27/04/05; full list of members; amend (6 pages) |
22 August 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
22 August 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
8 August 2005 | Partic of mort/charge * (3 pages) |
8 August 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
27 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
17 November 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (3 pages) |
26 August 2004 | New director appointed (3 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: scott moncrieff 25 bothwell street glasgow lanarkshire G2 6NL (1 page) |
26 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 27/04/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
7 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
23 January 2003 | Dec mort/charge * (4 pages) |
23 January 2003 | Dec mort/charge * (4 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 July 2001 | Partic of mort/charge * (5 pages) |
9 July 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Return made up to 27/04/01; full list of members
|
25 June 2001 | Return made up to 27/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
8 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
19 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 8C glenwood business park 65 glenwood place glasgow lanarkshire G45 9UH (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: unit 8C glenwood business park 65 glenwood place glasgow lanarkshire G45 9UH (1 page) |
19 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Incorporation (16 pages) |
27 April 1999 | Incorporation (16 pages) |