Rutherglen
Glasgow
G73 1UZ
Scotland
Director Name | Mr Douglas Charles Weir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Secretary Name | Mr Douglas Charles Weir |
---|---|
Status | Current |
Appointed | 02 August 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Colin Campbell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mr David James King Reid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Fiona Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Milton Cottage, Milton Lane Kilmacoln Renfrewshire PA13 4RP Scotland |
Secretary Name | Mrs Lorraine Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 year after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Mrs Lorraine Stead |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Somerset Place Glasgow G3 7JT Scotland |
Website | lpmonline.co.uk |
---|---|
Telephone | 0845 6061234 |
Telephone region | Unknown |
Registered Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Mr Colin Campbell 49.50% Ordinary |
---|---|
99 at £1 | Mr David Reid 49.50% Ordinary |
2 at £1 | Mrs Lorraine Stead 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,915 |
Cash | £237,940 |
Current Liabilities | £232,940 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
1 August 2019 | Delivered on: 12 August 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
18 August 2003 | Delivered on: 1 September 2003 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. Outstanding |
9 October 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
---|---|
29 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
8 August 2023 | Order of court - restore and wind up (1 page) |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2022 | Application to strike the company off the register (1 page) |
31 August 2022 | Satisfaction of charge SC2538690002 in full (1 page) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
9 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
28 April 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 28 April 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Notification of James Gibb Property Management Limited as a person with significant control on 2 August 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
10 September 2019 | Cessation of David James King Reid as a person with significant control on 2 August 2019 (1 page) |
29 August 2019 | Appointment of Mr David James King Reid as a director on 2 August 2019 (2 pages) |
15 August 2019 | Resolutions
|
12 August 2019 | Registration of charge SC2538690002, created on 1 August 2019 (19 pages) |
9 August 2019 | Appointment of Mr Douglas Charles Weir as a secretary on 2 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of David James King Reid as a director on 2 August 2019 (1 page) |
9 August 2019 | Registered office address changed from C/O C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 32 Charlotte Square Edinburgh EH2 4ET on 9 August 2019 (1 page) |
9 August 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
9 August 2019 | Termination of appointment of Lorraine Stead as a director on 2 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Lorraine Stead as a secretary on 2 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Stuart Macpherson Pender as a director on 2 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Douglas Charles Weir as a director on 2 August 2019 (2 pages) |
12 May 2019 | Cessation of Colin Campbell as a person with significant control on 31 October 2018 (1 page) |
12 May 2019 | Termination of appointment of Colin Campbell as a director on 31 October 2018 (1 page) |
21 March 2019 | Satisfaction of charge 1 in full (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
31 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
10 June 2014 | Director's details changed for Mr Colin Campbell on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Colin Campbell on 10 June 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2013 | Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Colin Campbell on 1 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Colin Campbell on 30 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Colin Campbell on 30 June 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Reid on 1 September 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Colin Campbell on 31 December 2008 (2 pages) |
23 August 2011 | Director's details changed for Mr Colin Campbell on 31 December 2008 (2 pages) |
22 August 2011 | Director's details changed for Mr David Reid on 30 April 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr David Reid on 30 April 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mrs Lorraine Stead on 30 April 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mrs Lorraine Stead on 30 April 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Colin Campbell on 30 April 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mrs Lorraine Stead on 30 April 2011 (1 page) |
22 August 2011 | Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr Colin Campbell on 30 April 2011 (2 pages) |
22 August 2011 | Registered office address changed from Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on 22 August 2011 (1 page) |
22 August 2011 | Secretary's details changed for Mrs Lorraine Stead on 30 April 2011 (1 page) |
12 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA on 12 August 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Lorraine Stead on 5 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Colin Campbell on 5 November 2009 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / colin campbell / 03/09/2009 (2 pages) |
3 September 2009 | Director and secretary's change of particulars / lorraine stead / 03/09/2009 (2 pages) |
3 September 2009 | Director and secretary's change of particulars / lorraine stead / 03/09/2009 (2 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / colin campbell / 03/09/2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 13A dean park mews edinburgh EH4 1EE (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 13A dean park mews edinburgh EH4 1EE (1 page) |
30 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
13 September 2006 | Return made up to 06/08/06; full list of members
|
13 September 2006 | Return made up to 06/08/06; full list of members
|
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 July 2005 | Return made up to 06/08/05; full list of members
|
29 July 2005 | Return made up to 06/08/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 February 2005 | Ad 01/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 February 2005 | Ad 01/01/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Return made up to 06/08/04; full list of members
|
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Return made up to 06/08/04; full list of members
|
27 September 2003 | Registered office changed on 27/09/03 from: 0/2 36 strathblane gardens glasgow G13 1BF (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 0/2 36 strathblane gardens glasgow G13 1BF (1 page) |
2 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Incorporation (14 pages) |
6 August 2003 | Incorporation (14 pages) |