Company NameLakemast Limited
DirectorsChristopher Joseph Doherty and Jonathan Edward Doherty
Company StatusActive
Company NumberSC216072
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(12 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Jonathan Edward Doherty
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCatering Consultant
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameRaymond Cairns
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2002)
RoleProperty Consultant
Correspondence Address28 Hillside Street
Edinburgh
Lothian
EH7 5HB
Scotland
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
Midlothian
EH12 5BA
Scotland
Secretary NameMr Ian Stewart Moncrieff
NationalityBritish
StatusResigned
Appointed02 March 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2005)
RoleProperty Factor
Country of ResidenceScotland
Correspondence Address1a Eldindean Road
Bonnyrigg
Midlothian
EH19 2HE
Scotland
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 May 2013)
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13
Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleNi Property Consultant
Country of ResidenceNorthern Ireland
Correspondence Address17 Douglas Crescent
Edinburgh
Midlothian
EH12 5BA
Scotland
Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(12 years, 3 months after company formation)
Appointment Duration1 day (resigned 22 May 2013)
RoleWeb Designer
Country of ResidenceScotland
Correspondence Address50 Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameMiss Jacqueline Joan Agnes Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
99.00%
-
1 at £1Kesperry Investments Ireland LTD
1.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

2 September 2013Delivered on: 2 September 2013
Persons entitled: Dunfermline Trust

Classification: A registered charge
Particulars: All or any part of the property, assets and undertaking of the company.. Notification of addition to or amendment of charge.
Outstanding
20 April 2006Delivered on: 26 April 2006
Satisfied on: 29 August 2013
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Willowcroft, cannop crescent, stoneyburn, bathgate.
Fully Satisfied
19 March 2004Delivered on: 2 April 2004
Satisfied on: 29 August 2013
Persons entitled: Barrow Village Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/12 south methven street, perth.
Fully Satisfied
28 October 2003Delivered on: 30 October 2003
Satisfied on: 29 August 2013
Persons entitled: Barrow Village Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 7.6 acres at mount alexander, banavie, in the parish of kilmallie in the county of inverness.
Fully Satisfied
19 November 2002Delivered on: 26 November 2002
Satisfied on: 29 August 2013
Persons entitled: Barrow Village Investments 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.
Fully Satisfied

Filing History

6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
10 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 September 2019Registered office address changed from 50 Bentinck Street Glasgow G3 7TT to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
22 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 28 February 2017 (4 pages)
5 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Appointment of Mr Jonathan Doherty as a director on 10 July 2015 (2 pages)
22 October 2015Appointment of Mr Jonathan Doherty as a director on 10 July 2015 (2 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
27 April 2015Appointment of Mr Christopher Joseph Doherty as a director on 10 January 2014 (2 pages)
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 10 January 2014 (1 page)
27 April 2015Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 10 January 2014 (1 page)
27 April 2015Appointment of Mr Christopher Joseph Doherty as a director on 10 January 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
12 March 2014Appointment of Ms Jacqueline Joan Agnes Stagg as a director (2 pages)
12 March 2014Termination of appointment of Christopher Doherty as a director (1 page)
12 March 2014Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Christopher Doherty as a director (1 page)
12 March 2014Appointment of Ms Jacqueline Joan Agnes Stagg as a director (2 pages)
12 March 2014Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA on 12 March 2014 (1 page)
10 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 September 2013Registration of charge 2160720005 (24 pages)
2 September 2013Registration of charge 2160720005 (24 pages)
29 August 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Satisfaction of charge 3 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
29 August 2013Satisfaction of charge 4 in full (1 page)
29 August 2013Satisfaction of charge 3 in full (1 page)
29 August 2013Satisfaction of charge 4 in full (1 page)
29 August 2013Satisfaction of charge 1 in full (1 page)
29 August 2013Satisfaction of charge 2 in full (1 page)
21 August 2013Termination of appointment of Patrick Doherty as a director (1 page)
21 August 2013Appointment of Mr Christopher Doherty as a director (2 pages)
21 August 2013Appointment of Mr Christopher Doherty as a director (2 pages)
21 August 2013Termination of appointment of Patrick Doherty as a director (1 page)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
24 August 2009Return made up to 22/02/09; full list of members; amend (5 pages)
24 August 2009Return made up to 22/02/09; full list of members; amend (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2008Return made up to 22/02/08; full list of members (3 pages)
26 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 June 2007Return made up to 22/02/07; full list of members (2 pages)
25 June 2007Return made up to 22/02/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
26 April 2006Partic of mort/charge * (3 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
14 March 2006Return made up to 22/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
27 September 2005Accounts for a dormant company made up to 28 February 2004 (3 pages)
20 July 2005Return made up to 22/02/05; full list of members (6 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Return made up to 22/02/05; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 28 February 2002 (3 pages)
4 May 2004Accounts for a dormant company made up to 28 February 2002 (3 pages)
2 April 2004Partic of mort/charge * (5 pages)
2 April 2004Partic of mort/charge * (5 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
3 March 2004Return made up to 22/02/04; full list of members (6 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 October 2003Partic of mort/charge * (5 pages)
30 July 2003Return made up to 22/02/03; full list of members (7 pages)
30 July 2003Return made up to 22/02/03; full list of members (7 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
26 November 2002Partic of mort/charge * (6 pages)
26 November 2002Partic of mort/charge * (6 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
8 April 2002Return made up to 22/02/02; full list of members (5 pages)
8 April 2002Return made up to 22/02/02; full list of members (5 pages)
31 March 2001Director resigned (1 page)
31 March 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
31 March 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
14 March 2001Registered office changed on 14/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Director resigned (1 page)
3 March 2001Secretary resigned (1 page)
3 March 2001Secretary resigned (1 page)
2 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Incorporation (16 pages)
22 February 2001Incorporation (16 pages)