Company NameLp Construction Services Limited
Company StatusDissolved
Company NumberSC253560
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date23 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Tierney
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moorey Spot Cottages
Prestwick Road, Dinnington
Newcastle Upon Tyne
NE13 7AQ
Secretary NameMs Sharon Leyden
NationalityBritish
StatusClosed
Appointed29 October 2004(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 23 May 2018)
RoleSecretary
Correspondence Address1 Soulby Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TQ
Secretary NameDebra Jordan Cowley
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Ellerton Way
Hartford Green
Cramlington
Northumberland
NE23 3HX
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address30 York Place
Edinburgh
EH1 3EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2009
Turnover£7,497,112
Gross Profit£529,475
Net Worth-£304,709
Cash£56
Current Liabilities£693,676

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2018Final Gazette dissolved following liquidation (1 page)
23 February 2018Notice of final meeting of creditors (15 pages)
23 February 2018Insolvency:form 4.26(scot) Return of final meeting (17 pages)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
4 January 2010Full accounts made up to 5 April 2009 (16 pages)
4 January 2010Full accounts made up to 5 April 2009 (16 pages)
4 January 2010Full accounts made up to 5 April 2009 (16 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
30 July 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
30 July 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from 12A beaverhall road edinburgh EH7 4JE (1 page)
11 May 2009Registered office changed on 11/05/2009 from 12A beaverhall road edinburgh EH7 4JE (1 page)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
29 January 2009Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
27 August 2008Return made up to 30/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 30/07/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 30/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
16 August 2005Return made up to 30/07/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 July 2004Partic of mort/charge * (8 pages)
9 July 2004Partic of mort/charge * (8 pages)
20 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)