Company NameL P S Contracts Ltd.
Company StatusDissolved
Company NumberSC244803
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date20 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Dimmock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Comely Park Gardens
Falkirk
FK1 1QU
Scotland
Secretary NameMrs Karen Lesley Dimmock
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleClerkess
Correspondence Address8 Comely Park Gardens
Falkirk
Stirlingshire
FK1 1QU
Scotland
Director NameMrs Karen Lesley Dimmock
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2009)
RoleSecretary
Correspondence Address8 Comely Park Gardens
Falkirk
Stirlingshire
FK1 1QU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01324 555695
Telephone regionFalkirk

Location

Registered AddressC/O Mlm Solutions
4-2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Karen Dimmock
50.00%
Ordinary
50 at £1Mark Dimmock
50.00%
Ordinary

Financials

Year2014
Net Worth£71,410
Cash£116,227
Current Liabilities£265,213

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

14 October 2016Delivered on: 26 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2021Final Gazette dissolved following liquidation (1 page)
20 May 2021Final account prior to dissolution in CVL (12 pages)
10 April 2019Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4-2 100 West Regent Street Glasgow Scotland G2 2QD on 10 April 2019 (2 pages)
10 October 2018Registered office address changed from , Dalziel Building Suite 1/8 Scott Street, Motherwell, Lanarkshire, ML1 1PN to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 10 October 2018 (2 pages)
10 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-05
(1 page)
19 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
26 October 2016Registration of charge SC2448030001, created on 14 October 2016 (17 pages)
26 October 2016Registration of charge SC2448030001, created on 14 October 2016 (17 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Karen Lesley Dimmock on 27 February 2011 (1 page)
22 September 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Karen Lesley Dimmock on 27 February 2011 (1 page)
22 September 2011Director's details changed for Mark Dimmock on 27 February 2011 (2 pages)
22 September 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mark Dimmock on 27 February 2011 (2 pages)
21 February 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from , Suite 2/2 Dalziel Building, Scott Street, Motherwell, Lanarkshire, ML1 1PN, Scotland on 21 February 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
27 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (13 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Termination of appointment of Karen Dimmock as a director (2 pages)
14 December 2009Annual return made up to 27 February 2009 with a full list of shareholders (7 pages)
14 December 2009Termination of appointment of Karen Dimmock as a director (2 pages)
14 December 2009Annual return made up to 27 February 2009 with a full list of shareholders (7 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 April 2008Return made up to 27/02/08; full list of members (3 pages)
4 April 2008Registered office changed on 04/04/2008 from suite 1/19 dalziel workspace, mason street motherwell lanarkshire ML1 1YE (1 page)
4 April 2008Registered office changed on 04/04/2008 from, suite 1/19, dalziel workspace, mason street, motherwell, lanarkshire, ML1 1YE (1 page)
4 April 2008Return made up to 27/02/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (6 pages)
13 March 2007Return made up to 27/02/07; full list of members (6 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
23 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (2 pages)
23 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (2 pages)
15 March 2006Return made up to 27/02/06; full list of members (6 pages)
15 March 2006Return made up to 27/02/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
23 August 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
7 March 2005Accounts for a dormant company made up to 29 February 2004 (6 pages)
7 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2003Registered office changed on 28/08/03 from: 190 main street camelon falkirk FK1 4DY (1 page)
28 August 2003Registered office changed on 28/08/03 from: 190 main street, camelon, falkirk, FK1 4DY (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (14 pages)
27 February 2003Incorporation (14 pages)