Company NameLanarkshire Initiatives Limited
Company StatusActive
Company NumberSC264658
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Previous NameMacrocom (867) Limited

Business Activity

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

Directors

Director NameCatriona Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleRetired Florist
Country of ResidenceScotland
Correspondence Address17 Rowanden Avenue
Bellshill
Lanarkshire
ML4 3EW
Scotland
Director NameGavin Anderson Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleTechnical Services Manager
Country of ResidenceScotland
Correspondence Address29 Arthurlie Drive
Uplawmoor
East Renfrewshire
G78 4AH
Scotland
Director NameTracey Anne Winters
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address191 Brandon Street
Motherwell
ML1 1RS
Scotland
Director NameMr David William Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(4 months, 4 weeks after company formation)
Appointment Duration19 years, 9 months
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence Address97 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HP
Scotland
Director NameThomas Cartwright
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Albion Tower
Motherwell
ML1 1XG
Scotland
Secretary NameThomas Cartwright
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Albion Tower
Motherwell
ML1 1XG
Scotland
Director NameSusan Matthews Muir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2010)
RoleNeighbourhood Manager
Correspondence Address10 Moss Way
Braehead, Forth
Lanark
ML11 8FD
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitelanarkshireha.com
Telephone01698 269119
Telephone regionMotherwell

Location

Registered Address191 Brandon Street
Motherwell
ML1 1RS
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

2 at £1Lanarkshire Housing Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

12 April 2005Delivered on: 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

18 May 2023Termination of appointment of David William Smith as a director on 17 May 2023 (1 page)
26 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 July 2021Accounts for a small company made up to 31 March 2021 (12 pages)
17 April 2021Satisfaction of charge 1 in full (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
17 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 pages)
14 October 2016Full accounts made up to 31 March 2016 (14 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
9 July 2015Full accounts made up to 31 March 2015 (13 pages)
18 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Director's details changed for Tracey Anne Winters on 10 July 2013 (2 pages)
18 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(6 pages)
18 May 2015Director's details changed for Tracey Anne Winters on 10 July 2013 (2 pages)
23 February 2015Termination of appointment of Thomas Cartwright as a director on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Thomas Cartwright as a secretary on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Thomas Cartwright as a secretary on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Thomas Cartwright as a director on 20 February 2015 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (11 pages)
9 December 2014Full accounts made up to 31 March 2014 (11 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(8 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(8 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(8 pages)
4 December 2013Full accounts made up to 31 March 2013 (11 pages)
4 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 June 2013Director's details changed for Tracey Anne Winters on 31 May 2013 (3 pages)
12 June 2013Director's details changed for Tracey Anne Winters on 31 May 2013 (3 pages)
3 April 2013Director's details changed for Catriona Blyth on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
3 April 2013Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Gavin Anderson Young on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Catriona Blyth on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Thomas Cartwright on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
3 April 2013Director's details changed for Catriona Blyth on 9 March 2013 (2 pages)
3 April 2013Director's details changed for Tracey Anne Winters on 9 March 2013 (2 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 September 2012Full accounts made up to 31 March 2012 (12 pages)
11 September 2012Full accounts made up to 31 March 2012 (12 pages)
1 May 2012Annual return made up to 9 March 2012 (17 pages)
1 May 2012Annual return made up to 9 March 2012 (17 pages)
1 May 2012Annual return made up to 9 March 2012 (17 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 April 2011Annual return made up to 9 March 2011 (17 pages)
21 April 2011Annual return made up to 9 March 2011 (17 pages)
21 April 2011Termination of appointment of Susan Muir as a director (2 pages)
21 April 2011Annual return made up to 9 March 2011 (17 pages)
21 April 2011Termination of appointment of Susan Muir as a director (2 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (18 pages)
28 September 2009Full accounts made up to 31 March 2009 (13 pages)
28 September 2009Full accounts made up to 31 March 2009 (13 pages)
28 March 2009Return made up to 09/03/09; no change of members (6 pages)
28 March 2009Return made up to 09/03/09; no change of members (6 pages)
25 March 2009Director's change of particulars / catriona blyth / 25/10/2008 (1 page)
25 March 2009Director's change of particulars / catriona blyth / 25/10/2008 (1 page)
26 September 2008Full accounts made up to 31 March 2008 (10 pages)
26 September 2008Full accounts made up to 31 March 2008 (10 pages)
31 March 2008Return made up to 09/03/08; no change of members (9 pages)
31 March 2008Return made up to 09/03/08; no change of members (9 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 March 2007Return made up to 09/03/07; full list of members (9 pages)
27 March 2007Return made up to 09/03/07; full list of members (9 pages)
2 October 2006Full accounts made up to 31 March 2006 (13 pages)
2 October 2006Full accounts made up to 31 March 2006 (13 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
30 March 2006Return made up to 09/03/06; full list of members (9 pages)
30 March 2006Return made up to 09/03/06; full list of members (9 pages)
3 November 2005Full accounts made up to 31 March 2005 (10 pages)
3 November 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
21 April 2005Partic of mort/charge * (4 pages)
21 April 2005Partic of mort/charge * (4 pages)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
21 March 2005Return made up to 09/03/05; full list of members (3 pages)
22 January 2005Director's particulars changed (1 page)
22 January 2005Director's particulars changed (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 152 bath street glasgow G2 4TB (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 152 bath street glasgow G2 4TB (1 page)
10 June 2004Company name changed macrocom (867) LIMITED\certificate issued on 10/06/04 (2 pages)
10 June 2004Company name changed macrocom (867) LIMITED\certificate issued on 10/06/04 (2 pages)
9 March 2004Incorporation (14 pages)
9 March 2004Incorporation (14 pages)