Company NameL. & D. Plumbing & Tiling Services Ltd.
DirectorsDerek McCrone and
Company StatusIn Administration
Company NumberSC197653
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Derek McCrone
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Drumlanrig Crescent
Gartcosh
Glasgow
G69 8LP
Scotland
Secretary NamePhyllis Morris
NationalityBritish
StatusCurrent
Appointed29 April 2002(2 years, 10 months after company formation)
Appointment Duration22 years
RoleOffice Manager
Correspondence AddressC/0 Frp Advisory Trading Ltd, Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Derek McCrone
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(12 years, 9 months after company formation)
Appointment Duration12 years
RolePlumber
Country of ResidenceScotland
Correspondence AddressC/0 Frp Advisory Trading Ltd, Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Karl William Alfred McCrone
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(12 years, 9 months after company formation)
Appointment Duration12 years
RolePlumber
Country of ResidenceScotland
Correspondence AddressC/0 Frp Advisory Trading Ltd, Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameJulie Hart
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleAdministrator
Correspondence Address47 Lime Crescent
Cumbernauld
Glasgow
Lanarkshire
G67 3PG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelanddservices.co.uk
Telephone0141 7743111
Telephone regionGlasgow

Location

Registered AddressC/0 Frp Advisory Trading Ltd, Level 2 The Beacon
176 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

9 at £1Lorraine Mccrone
9.00%
Ordinary
5 at £1Phyllis Morris
5.00%
Ordinary
30 at £1Derek Mccrone Jnr
30.00%
Ordinary
30 at £1Karl Anderson
30.00%
Ordinary
26 at £1Derek Mccrone
26.00%
Ordinary

Financials

Year2014
Net Worth£292,828
Cash£200
Current Liabilities£398,398

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 November 2021 (2 years, 5 months ago)
Next Return Due15 November 2022 (overdue)

Charges

2 January 2020Delivered on: 9 January 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
25 August 1999Delivered on: 8 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 February 2024Notice of extension of period of Administration (3 pages)
10 January 2024Appointment of replacement or additional administrator (3 pages)
10 January 2024Order removing administrator from office (3 pages)
15 September 2023Administrator's progress report (19 pages)
8 March 2023Administrator's progress report (22 pages)
14 February 2023Notice of extension of period of Administration (3 pages)
30 September 2022Administrator's progress report (23 pages)
9 May 2022Approval of administrator’s proposals (3 pages)
19 April 2022Notice of Administrator's proposal (29 pages)
23 February 2022Registered office address changed from Units 2B & 2C Burntbroom Court Queenslie Industrial Estate Glasgow G33 4DZ to C/0 Frp Advisory Trading Ltd, Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 23 February 2022 (2 pages)
23 February 2022Appointment of an administrator (5 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 August 2021 (6 pages)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
22 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 January 2020Alterations to floating charge SC1976530002 (11 pages)
9 January 2020Registration of charge SC1976530002, created on 2 January 2020 (9 pages)
31 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
27 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 199
(3 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
17 May 2012Appointment of Mr Derek Mccrone as a director (2 pages)
17 May 2012Appointment of Mr Derek Mccrone as a director (2 pages)
17 May 2012Appointment of Mr Karl Mccrone as a director (2 pages)
17 May 2012Appointment of Mr Karl Mccrone as a director (2 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Derek Mccrone on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Phyllis Morris on 2 October 2009 (1 page)
23 October 2009Secretary's details changed for Phyllis Morris on 2 October 2009 (1 page)
23 October 2009Director's details changed for Derek Mccrone on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
23 October 2009Secretary's details changed for Phyllis Morris on 2 October 2009 (1 page)
23 October 2009Director's details changed for Derek Mccrone on 2 October 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2008Return made up to 02/10/08; full list of members (5 pages)
30 October 2008Return made up to 02/10/08; full list of members (5 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 30/06/06; full list of members (3 pages)
29 September 2006Return made up to 30/06/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
7 October 2005Return made up to 30/06/05; full list of members (3 pages)
7 October 2005Ad 11/08/04-11/08/04 £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2005Ad 11/08/04-11/08/04 £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2005Return made up to 30/06/05; full list of members (3 pages)
18 February 2005Full accounts made up to 31 August 2004 (12 pages)
18 February 2005Full accounts made up to 31 August 2004 (12 pages)
1 October 2004Full accounts made up to 31 August 2003 (12 pages)
1 October 2004Full accounts made up to 31 August 2003 (12 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Return made up to 30/06/04; full list of members (6 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 August 2000 (8 pages)
12 April 2001Full accounts made up to 31 August 2000 (8 pages)
31 August 2000Return made up to 30/06/00; full list of members (6 pages)
31 August 2000Return made up to 30/06/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
5 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
8 September 1999Partic of mort/charge * (6 pages)
8 September 1999Partic of mort/charge * (6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Incorporation (16 pages)
30 June 1999Incorporation (16 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)