Company NameLamar Group Limited
Company StatusDissolved
Company NumberSC240327
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameHms (451) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Partridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4f Glenford Place
Ayr
Ayrshire
KA7 1LB
Scotland
Secretary NameIan Pollock McNee
NationalityBritish
StatusClosed
Appointed31 July 2007(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 25 May 2021)
RoleAccountant
Correspondence Address37 St Meddans St
Troon
Ayrshire
KA10 6NL
Scotland
Secretary NameGraham Vaughan
NationalityBritish
StatusResigned
Appointed20 February 2003(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 2003)
RoleCompany Director
Correspondence Address4 Claremount View
Coatbridge
Lanarkshire
ML5 4GA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2007)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2007)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitelamar-uk.co.uk

Location

Registered AddressC/O Johnston Carmichael
227 West George St
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Michael Partridge
100.00%
Ordinary

Financials

Year2014
Turnover£2,225,656
Gross Profit£602,649
Net Worth£513,862
Cash£23,547
Current Liabilities£789,003

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
9 April 2003Delivered on: 14 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
28 December 2006Delivered on: 9 January 2007
Satisfied on: 6 June 2012
Persons entitled: South Ayrshire Council

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
9 April 2003Delivered on: 16 April 2003
Satisfied on: 18 September 2009
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

25 May 2021Final Gazette dissolved following liquidation (1 page)
25 February 2021Final account prior to dissolution in a winding-up by the court (18 pages)
8 March 2017Appointment of a provisional liquidator (2 pages)
8 March 2017Appointment of a provisional liquidator (2 pages)
8 March 2017Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from C/O Johnston Carmichael 227 West George St Glasgow G2 2nd to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 8 March 2017 (2 pages)
14 December 2016Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from Olympic Complex Drybridge Road Dundonald Ayrshire KA2 9BE to C/O Johnston Carmichael 227 West George St Glasgow G2 2nd on 14 December 2016 (2 pages)
17 October 2016Appointment of a provisional liquidator (2 pages)
17 October 2016Appointment of a provisional liquidator (2 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(4 pages)
4 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(4 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
(4 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
8 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(4 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
23 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Statement of company's objects (2 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2009Director's details changed for Michael Partridge on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Michael Partridge on 29 November 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
27 November 2009Alterations to floating charge 4 (5 pages)
27 November 2009Alterations to floating charge 4 (5 pages)
24 November 2009Alterations to floating charge 3 (5 pages)
24 November 2009Alterations to floating charge 3 (5 pages)
24 November 2009Alterations to floating charge 1 (5 pages)
24 November 2009Alterations to floating charge 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
23 July 2009Director's change of particulars / michael partridge / 16/06/2009 (1 page)
8 May 2009Resolutions
  • RES13 ‐ Secretaries powers 06/05/2009
(1 page)
8 May 2009Resolutions
  • RES13 ‐ Secretaries powers 06/05/2009
(1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 November 2007Location of register of members (1 page)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Location of register of members (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 March 2007Alterations to a floating charge (5 pages)
19 March 2007Alterations to a floating charge (5 pages)
8 March 2007Alterations to a floating charge (5 pages)
8 March 2007Alterations to a floating charge (5 pages)
2 March 2007Alterations to a floating charge (5 pages)
2 March 2007Alterations to a floating charge (5 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
7 December 2006Return made up to 29/11/06; full list of members (6 pages)
4 December 2005Return made up to 29/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2005Return made up to 29/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2005Full accounts made up to 31 March 2005 (15 pages)
2 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 December 2004Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2004Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
3 December 2003Return made up to 29/11/03; full list of members (6 pages)
3 December 2003Return made up to 29/11/03; full list of members (6 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
23 April 2003Alterations to a floating charge (8 pages)
23 April 2003Ad 09/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
23 April 2003Ad 09/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
23 April 2003Alterations to a floating charge (8 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
14 April 2003Alterations to a floating charge (9 pages)
14 April 2003Partic of mort/charge * (9 pages)
14 April 2003Alterations to a floating charge (9 pages)
14 April 2003Partic of mort/charge * (9 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2003New secretary appointed (3 pages)
11 April 2003New secretary appointed (3 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 March 2003Registered office changed on 03/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Nc inc already adjusted 20/02/03 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 March 2003Nc inc already adjusted 20/02/03 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
12 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 2003Company name changed hms (451) LIMITED\certificate issued on 11/02/03 (3 pages)
11 February 2003Company name changed hms (451) LIMITED\certificate issued on 11/02/03 (3 pages)
29 November 2002Incorporation (23 pages)
29 November 2002Incorporation (23 pages)