Errol
Perthshire
PH2 7SZ
Scotland
Secretary Name | Mrs Fiona Lamotte |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2007(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Miss Anna Lamotte |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Mrs Fiona Lamotte |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Miss Kirstin Lorne Lamotte |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perthshire PH2 7SZ Scotland |
Director Name | Mrs Theresa Ann Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenearn Cottage Bridge Of Earn Perth PH2 9HL Scotland |
Secretary Name | Mr Richard Lewis Lamotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carse Cottage Grange Errol Perth PH2 7SZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2007) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Guardswell Farm Kinnaird Inchture Perth PH14 9QZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
1 at £1 | Rll Discretionary Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,148 |
Cash | £13,424 |
Current Liabilities | £1,276 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 December 2017 | Notification of Richard Lewis Lamotte as a person with significant control on 30 November 2017 (2 pages) |
---|---|
7 December 2017 | Cessation of Anna Louise Lamotte as a person with significant control on 30 November 2017 (1 page) |
7 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
7 December 2017 | Notification of Fiona Lamotte as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Cessation of Kirstin Lorne Lamotte as a person with significant control on 30 November 2017 (1 page) |
1 December 2017 | Director's details changed for Miss Kirstin Lorne Lamotte on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Miss Anna Lamotte on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Miss Kirstin Lorne Lamotte on 1 December 2017 (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Director's details changed for Armr Richard Lewis Lamotte on 30 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Miss Anna Lamotte on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Richard Lewis Lamotte on 1 December 2017 (2 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 April 2016 | Appointment of Miss Anna Lamotte as a director on 20 April 2016 (2 pages) |
25 April 2016 | Appointment of Miss Kirstin Lamotte as a director on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Fiona Lamotte as a director on 22 April 2016 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
14 January 2016 | Company name changed lateral laboratories LIMITED\certificate issued on 14/01/16
|
28 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 December 2009 | Director's details changed for Richard Lewis Lamotte on 30 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 December 2008 | Secretary's change of particulars / fiona lamotte / 22/12/2008 (1 page) |
23 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / richard lamotte / 22/12/2008 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
19 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
6 March 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Return made up to 30/11/05; full list of members (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: glenearn cottage bridge of earn perth PH2 9HL (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Incorporation (17 pages) |