Company NameLGRP Design & Build Ltd
DirectorJohn Clarke Gunning
Company StatusActive
Company NumberSC232502
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Previous NameRockridge Design & Build Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Clarke Gunning
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Robert Andrew Pollock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMr Robert Andrew Pollock
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1John Clarke Gunning
50.00%
Ordinary
500 at £1Mrs Lesley Gunning
50.00%
Ordinary

Financials

Year2014
Net Worth£1,535
Cash£2,446
Current Liabilities£31,389

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

25 September 2007Delivered on: 2 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
15 March 2007Delivered on: 24 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at woodend, mousebank road, lanark LAN181149.
Outstanding
26 April 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First and second floor premises at 1 castlegate and 2 wellgate, lanark (title number lan 181578).
Outstanding
24 February 2005Delivered on: 28 February 2005
Satisfied on: 14 November 2007
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.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Robert Andrew Pollock as a secretary on 30 September 2017 (1 page)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
10 July 2017Notification of John Clarke Gunning as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
31 March 2017Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
9 November 2016Satisfaction of charge 4 in full (1 page)
5 July 2016Satisfaction of charge 2 in full (1 page)
5 July 2016Satisfaction of charge 3 in full (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
8 April 2014Termination of appointment of Robert Pollock as a director (1 page)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
9 May 2013Company name changed rockridge design & build LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Director's details changed for John Clarke Gunning on 7 June 2011 (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Robert Andrew Pollock on 7 June 2011 (1 page)
15 June 2011Director's details changed for John Clarke Gunning on 7 June 2011 (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Robert Andrew Pollock on 7 June 2011 (2 pages)
15 June 2011Director's details changed for Robert Andrew Pollock on 7 June 2011 (2 pages)
15 June 2011Secretary's details changed for Robert Andrew Pollock on 7 June 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Dec mort/charge * (2 pages)
2 October 2007Partic of mort/charge * (3 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 March 2007Partic of mort/charge * (3 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 May 2005Partic of mort/charge * (3 pages)
29 April 2005Ad 28/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2005£ nc 100/10000 28/02/05 (1 page)
17 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 February 2005Partic of mort/charge * (3 pages)
10 June 2004Return made up to 07/06/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 June 2003Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002Incorporation (16 pages)