Ayr
Ayrshire
KA7 4EW
Scotland
Director Name | Mrs Nicola Sarah Cramond |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Alan Cramond |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | Ms Louise Howe |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(14 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Miller Road Ayr KA7 2AY Scotland |
Director Name | George Freeman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Scaur Odoon Road Ayr Ayrshire KA7 4EW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lpsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01294 215058 |
Telephone region | Ardrossan |
Registered Address | 6 Miller Road Ayr KA7 2AY Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Alan Cramond 25.00% Ordinary |
---|---|
25 at £1 | Louise Howe 25.00% Ordinary |
25 at £1 | Mirren Freeman 25.00% Ordinary |
25 at £1 | Nicola Cramond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,713 |
Cash | £131,428 |
Current Liabilities | £119,473 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
30 September 2004 | Delivered on: 16 October 2004 Persons entitled: The North Ayrshire Council Classification: Floating charge Secured details: £15,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
2 July 2002 | Delivered on: 17 July 2002 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. Outstanding |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
22 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
27 July 2020 | Registered office address changed from 7 Royal Crescent Glasgow Lanarkshire G3 7SL to 6 Miller Road Ayr KA7 2AY on 27 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 June 2014 | Director's details changed for Nicola Cramond on 1 December 2013 (2 pages) |
13 June 2014 | Director's details changed for Nicola Cramond on 1 December 2013 (2 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Nicola Cramond on 1 December 2013 (2 pages) |
13 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 November 2013 | Appointment of Mr Alan Cramond as a director (2 pages) |
11 November 2013 | Appointment of Mr Alan Cramond as a director (2 pages) |
11 November 2013 | Appointment of Ms Louise Howe as a director (2 pages) |
11 November 2013 | Appointment of Ms Louise Howe as a director (2 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
20 December 2010 | Registered office address changed from 19 Whittle Place Irvine Ayrshire KA11 9HR Scotland on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 19 Whittle Place Irvine Ayrshire KA11 9HR Scotland on 20 December 2010 (1 page) |
30 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Nicola Cramond on 1 October 2009 (2 pages) |
30 June 2010 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Nicola Cramond on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Nicola Cramond on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2009 | Appointment terminated director george freeman (1 page) |
1 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 June 2009 | Appointment terminated director george freeman (1 page) |
1 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (2 pages) |
2 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 April 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
16 October 2004 | Partic of mort/charge * (3 pages) |
16 October 2004 | Partic of mort/charge * (3 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 February 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
12 February 2001 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
3 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Incorporation (16 pages) |
21 May 1999 | Incorporation (16 pages) |