Kilmarnock
Ayrshire
KA3 7AQ
Scotland
Secretary Name | Margaret Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lewis Drive Kilmarnock Ayrshire KA3 2JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lakesidelandscapes.com |
---|
Registered Address | 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | John Finnigan 50.00% Ordinary |
---|---|
1 at £1 | Margaret Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,299 |
Current Liabilities | £27,349 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 April 2005 | Delivered on: 26 April 2005 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 |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 November 2018 | Application to strike the company off the register (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 19 October 2010 (4 pages) |
13 December 2010 | Annual return made up to 19 October 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Director's details changed for John Finnigan on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Finnigan on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Finnigan on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
18 January 2007 | Return made up to 19/10/06; full list of members
|
18 January 2007 | Return made up to 19/10/06; full list of members
|
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (2 pages) |
1 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (2 pages) |
6 February 2006 | Return made up to 19/10/05; full list of members (6 pages) |
6 February 2006 | Return made up to 19/10/05; full list of members (6 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
19 October 2004 | Incorporation (16 pages) |
19 October 2004 | Incorporation (16 pages) |