Company NameLava's Garage Ltd
DirectorIain Macleod
Company StatusActive
Company NumberSC257278
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Iain Macleod
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleGarage Owner
Country of ResidenceScotland
Correspondence Address26 Lewis Street Stornoway
Scotland
Isle Of Lewis
HS1 2JF
Director NameMrs Katherine Macleod
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address26 Lewis Street Stornoway
Scotland
Isle Of Lewis
HS1 2JF
Secretary NameMrs Katherine Macleod
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Lewis Street Stornoway
Scotland
Isle Of Lewis
HS1 2JF
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelavasgarage.co.uk

Location

Registered Address26 Lewis Street
Stornoway
Scotland
Isle Of Lewis
HS1 2JF
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Iain Macleod & Katherine Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£169,598
Cash£153,946
Current Liabilities£143,471

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

8 February 2011Delivered on: 11 February 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
22 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 January 2015Registered office address changed from Kalva Cottage Marybank Isle of Lewis HS2 0DF to 26 Lewis Street Stornoway Scotland Isle of Lewis HS1 2JF on 14 January 2015 (1 page)
12 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 October 2009Director's details changed for Mrs Katherine Macleod on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Katherine Macleod on 23 October 2009 (1 page)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Iain Macleod on 23 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 November 2008Registered office changed on 03/11/2008 from bennadrove road stornoway isle of lewis HS2 0DF (1 page)
27 October 2008Return made up to 06/10/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 October 2007Return made up to 06/10/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 October 2005Return made up to 06/10/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 November 2004Return made up to 08/10/04; full list of members (7 pages)
1 November 2004Return made up to 07/10/04; full list of members (5 pages)
21 October 2003Registered office changed on 21/10/03 from: 1A maryhill stornoway isle of lewis HS2 0DF (1 page)
21 October 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)