Company NameLavsa Ltd
DirectorJames Thomson
Company StatusActive
Company NumberSC266764
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous NameJ & L Thomson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJames Thomson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Secretary NameLouise Thomson
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
Director NameLouise Thomson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSt Johns Well
Kinnoir
Huntly
AB54 7XT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Charlotte Street
Fraserburgh
Aberdeenshire
AB43 9JE
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Louise Thomson
99.00%
Ordinary
1 at £1James Thomson
1.00%
Ordinary

Financials

Year2014
Net Worth-£88,509
Cash£17,824
Current Liabilities£118,111

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

20 June 2007Delivered on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 & 69 marischal street, peterhead ABN71590.
Outstanding
20 June 2007Delivered on: 23 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 hanover street, fraserburgh ABN80095.
Outstanding
26 August 2004Delivered on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 32 high street, inverurie.
Outstanding
24 June 2004Delivered on: 1 July 2004
Satisfied on: 1 July 2015
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: The whole assets of the company.
Fully Satisfied

Filing History

12 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
27 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 February 2021Confirmation statement made on 2 February 2021 with updates (3 pages)
9 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
9 February 2021Secretary's details changed for Louise Thomson on 2 February 2021 (1 page)
9 February 2021Change of details for Mrs Louise Thomson as a person with significant control on 2 February 2021 (2 pages)
9 February 2021Director's details changed for James Thomson on 2 February 2021 (2 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Change of details for Mrs Louise Thomson as a person with significant control on 1 April 2020 (2 pages)
24 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
28 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 April 2018Satisfaction of charge 3 in full (4 pages)
5 April 2018Satisfaction of charge 2 in full (4 pages)
5 April 2018Satisfaction of charge 4 in full (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
21 May 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 May 2015 (1 page)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL to 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE on 21 May 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Louise Thomson on 15 December 2011 (3 pages)
3 February 2012Director's details changed for James Thomson on 12 August 2011 (3 pages)
3 February 2012Director's details changed for James Thomson on 12 August 2011 (3 pages)
3 February 2012Secretary's details changed for Louise Thomson on 15 December 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
5 November 2010Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages)
5 November 2010Director's details changed for James Thomson on 8 October 2010 (2 pages)
5 November 2010Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages)
5 November 2010Director's details changed for James Thomson on 8 October 2010 (2 pages)
5 November 2010Secretary's details changed for Louise Thomson on 8 October 2010 (2 pages)
5 November 2010Director's details changed for James Thomson on 8 October 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 October 2008Registered office changed on 01/10/2008 from st johns well, kinnoir huntly aberdeenshire AB54 7XT (1 page)
1 October 2008Registered office changed on 01/10/2008 from st johns well, kinnoir huntly aberdeenshire AB54 7XT (1 page)
22 May 2008Return made up to 21/04/08; full list of members (3 pages)
22 May 2008Return made up to 21/04/08; full list of members (3 pages)
27 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
23 June 2007Partic of mort/charge * (3 pages)
13 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 June 2007Return made up to 21/04/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 21/04/06; full list of members (7 pages)
28 April 2006Return made up to 21/04/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 February 2005Registered office changed on 25/02/05 from: strathdeveron house steven road huntly aberdeenshire AB54 5SX (1 page)
25 February 2005Registered office changed on 25/02/05 from: strathdeveron house steven road huntly aberdeenshire AB54 5SX (1 page)
3 September 2004Partic of mort/charge * (5 pages)
3 September 2004Partic of mort/charge * (5 pages)
1 July 2004Partic of mort/charge * (8 pages)
1 July 2004Partic of mort/charge * (8 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New secretary appointed;new director appointed (1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004New secretary appointed;new director appointed (1 page)
23 April 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2004Secretary resigned (1 page)
21 April 2004Incorporation (15 pages)
21 April 2004Incorporation (15 pages)