Company NameLanscove Limited
DirectorGraeme Burns
Company StatusActive
Company NumberSC232290
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Graeme Burns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Charring Cross Mansions
Glasgow
G3 6YY
Scotland
Secretary NameGordon Burns
NationalityBritish
StatusResigned
Appointed13 June 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address174 Dunbeth Road
Coatbridge
ML5 3JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Graeme Burns
99.00%
Ordinary
1 at £1Gordon Burns
1.00%
Ordinary

Financials

Year2014
Net Worth£281,103
Cash£288,216
Current Liabilities£31,267

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
14 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 October 2020Termination of appointment of Gordon Burns as a secretary on 1 October 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Annual return made up to 31 May 2010 (4 pages)
20 August 2010Annual return made up to 31 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 August 2008Return made up to 31/05/08; full list of members (3 pages)
11 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2007Return made up to 31/05/07; no change of members (6 pages)
15 June 2007Return made up to 31/05/07; no change of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 June 2006Return made up to 31/05/06; full list of members (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
5 September 2005Return made up to 31/05/05; full list of members (6 pages)
5 September 2005Return made up to 31/05/05; full list of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
22 June 2004Return made up to 31/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 June 2003Return made up to 31/05/03; full list of members (6 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 63 carlton place glasgow G5 9TR (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 63 carlton place glasgow G5 9TR (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Ad 09/08/02-09/08/02 £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2002Registered office changed on 18/06/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 June 2002Registered office changed on 18/06/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (16 pages)
31 May 2002Incorporation (16 pages)