Queenslie Park
Glasgow
G33 4DD
Scotland
Director Name | Executor-Dative Of Estate Of Late Angus Mackenzie- Marion Annette Mackenzie |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
Secretary Name | Mr Derek George McNicoll Ellery |
---|---|
Status | Current |
Appointed | 30 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Burnside Road Giffnock Glasgow G46 6TT Scotland |
Director Name | Mr William Munro Liston |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Susan Liston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2006) |
Role | Sales Director |
Correspondence Address | 7/5 Rocheid Park East Fettes Avenue Edinburgh EH4 1RP Scotland |
Director Name | Mr Colin Ian Blair |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 26 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernoch Crescent Lochgilphead Argyll PA31 8AE Scotland |
Director Name | Mr Angus Mackenzie |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 August 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Hawthorn Avenue Bearsden Glasgow G61 3NH Scotland |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Lionel Stephan |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Head Of Operations |
Country of Residence | France |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Donald Stewart MacDonald |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2014) |
Role | Head Of Supply |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Graeme James Murray |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 May 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2020) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | lakelandsmolt.co.uk |
---|
Registered Address | 25 Mossend Lane Queenslie Park Glasgow G33 4DD Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Sulidae Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,315,873 |
Gross Profit | £3,655,739 |
Net Worth | £3,476,152 |
Cash | £1,570,157 |
Current Liabilities | £1,124,299 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (7 months ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 2 weeks from now) |
6 January 2016 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 February 2003 | Delivered on: 24 February 2003 Satisfied on: 2 May 2015 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. Fully Satisfied |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
6 April 2020 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to 25 Mossend Lane Queenslie Park Glasgow G33 4DD on 6 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Derek George Mcnicoll Ellery as a secretary on 30 March 2020 (2 pages) |
6 April 2020 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 27 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 October 2018 | Memorandum and Articles of Association (9 pages) |
15 October 2018 | Resolutions
|
8 October 2018 | Termination of appointment of Angus Mackenzie as a director on 6 August 2018 (1 page) |
8 October 2018 | Appointment of Mrs Marion Annette Mackenzie as a director on 28 September 2018 (2 pages) |
8 October 2018 | Appointment of Mary Catherine Bisset as a director on 28 September 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
6 January 2016 | Registration of charge SC2389710002, created on 6 January 2016 (9 pages) |
6 January 2016 | Registration of charge SC2389710002, created on 6 January 2016 (9 pages) |
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
16 May 2015 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 13 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2015 (1 page) |
16 May 2015 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 13 May 2015 (2 pages) |
16 May 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Dalmore House 310 st Vincent Street Glasgow G2 5QR on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lionel Stephan as a director on 1 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Graeme James Murray as a director on 1 May 2015 (2 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
2 May 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Appointment of Mr Graeme James Murray as a director on 16 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Donald Stewart Macdonald as a director on 15 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Donald Stewart Macdonald as a director on 15 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Graeme James Murray as a director on 16 December 2014 (2 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 April 2014 | Appointment of Mr Lionel Stephan as a director (2 pages) |
8 April 2014 | Appointment of Mr Donald Stewart Macdonald as a director (2 pages) |
8 April 2014 | Appointment of Mr Lionel Stephan as a director (2 pages) |
8 April 2014 | Appointment of Mr Donald Stewart Macdonald as a director (2 pages) |
19 March 2014 | Termination of appointment of Colin Blair as a director (1 page) |
19 March 2014 | Termination of appointment of Colin Blair as a director (1 page) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 November 2013 | Director's details changed for Angus Mackenzie on 30 October 2013 (2 pages) |
1 November 2013 | Director's details changed for Angus Mackenzie on 30 October 2013 (2 pages) |
29 October 2013 | Section 519 (2 pages) |
29 October 2013 | Section 519 (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
25 October 2013 | Auditor's resignation (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 July 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
11 July 2013 | Termination of appointment of Mark Warrington as a director (1 page) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Section 519 (2 pages) |
17 July 2012 | Section 519 (2 pages) |
5 July 2012 | Section 519 (1 page) |
5 July 2012 | Section 519 (1 page) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
22 December 2011 | Appointment of Mr Mark Kenneth Warrington as a director (2 pages) |
22 December 2011 | Termination of appointment of William Liston as a director (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
23 August 2011 | Auditor's resignation (1 page) |
24 March 2011 | Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Angus Mackenzie on 1 March 2011 (2 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
14 December 2010 | Director's details changed for William Munro Liston on 8 December 2010 (2 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 25 mossend lane block 18 queenslie industrial estate glasgow G33 4DD (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 25 mossend lane block 18 queenslie industrial estate glasgow G33 4DD (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Location of register of members (1 page) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: whitelaw wells ca 9 ainslie place edinburgh EH3 6AT (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: whitelaw wells ca 9 ainslie place edinburgh EH3 6AT (1 page) |
10 November 2006 | Auditor's resignation (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (2 pages) |
20 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (2 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
31 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
31 August 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
24 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
20 August 2003 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
20 August 2003 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
24 February 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Ad 14/01/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
18 February 2003 | Nc inc already adjusted 13/01/03 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Ad 14/01/03--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
18 February 2003 | Nc inc already adjusted 13/01/03 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (17 pages) |
31 October 2002 | Incorporation (17 pages) |