Company NameLakeside Landscapes Limited
Company StatusDissolved
Company NumberSC274888
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Finnigan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address28 London Road
Kilmarnock
Ayrshire
KA3 7AQ
Scotland
Secretary NameMargaret Wallace
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Lewis Drive
Kilmarnock
Ayrshire
KA3 2JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelakesidelandscapes.com

Location

Registered Address121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1John Finnigan
50.00%
Ordinary
1 at £1Margaret Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£14,299
Current Liabilities£27,349

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 April 2005Delivered 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

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 November 2018Application to strike the company off the register (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 28 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 19 October 2010 (4 pages)
13 December 2010Annual return made up to 19 October 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Director's details changed for John Finnigan on 2 October 2009 (2 pages)
18 November 2009Director's details changed for John Finnigan on 2 October 2009 (2 pages)
18 November 2009Director's details changed for John Finnigan on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 19/10/08; full list of members (3 pages)
24 November 2008Return made up to 19/10/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 19/10/07; no change of members (6 pages)
27 November 2007Return made up to 19/10/07; no change of members (6 pages)
18 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2007Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (2 pages)
1 August 2006Accounting reference date extended from 31/10/05 to 31/03/06 (2 pages)
6 February 2006Return made up to 19/10/05; full list of members (6 pages)
6 February 2006Return made up to 19/10/05; full list of members (6 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)