Lochwinnoch
PA12 4EN
Scotland
Director Name | Graham Lait |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | Muirfauld House Lochwinnoch Renfrewshire PA12 4DL Scotland |
Director Name | Mr Oliver Harkness Lait |
---|---|
Date of Birth | January 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parkhill Drive Lochwinnoch PA12 4EN Scotland |
Secretary Name | Charlotte Claire Harkness Lait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Muirfauld House Lochwinnoch Renfreshire PA12 4DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01505 843270 |
---|---|
Telephone region | Johnstone |
Registered Address | 14 Parkhill Drive Lochwinnoch PA12 4EN Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Graham Lait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348 |
Current Liabilities | £29,976 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2023 (4 months ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 2 weeks from now) |
20 December 2021 | Appointment of Mr. Oliver Harkness Lait as a director on 15 December 2021 (2 pages) |
---|---|
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
15 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from Muirfauld House Lochwinnoch Renfrewshire PA12 4DL on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Registered office address changed from Muirfauld House Lochwinnoch Renfrewshire PA12 4DL on 14 February 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Graham Lait on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Graham Lait on 18 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 October 2008 | Appointment terminated secretary charlotte lait (1 page) |
20 October 2008 | Appointment terminated secretary charlotte lait (1 page) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: muirfield house lochwinnoch renfrewshire PA12 5DL (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: muirfield house lochwinnoch renfrewshire PA12 5DL (1 page) |
24 March 2003 | Ad 12/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 March 2003 | Ad 12/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |