Company NameLennox Project Services Limited
DirectorMartin John Macguire
Company StatusActive
Company NumberSC278437
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin John Macguire
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleFacilities Consultant
Country of ResidenceScotland
Correspondence AddressBannerman Johnstone Maclay Ltd 213 St. Vincent Str
Glasgow
G2 5QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameHardie Caldwell Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressBannerman Johnstone Maclay Ltd
213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at £1Martin John Macguire
75.00%
Ordinary
25 at £1Hilary Janet Macguire
25.00%
Ordinary

Financials

Year2014
Net Worth£37,086
Cash£58,295
Current Liabilities£23,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

22 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
6 September 2022Amended total exemption full accounts made up to 31 December 2021 (8 pages)
2 August 2022Director's details changed for Martin John Macguire on 1 August 2022 (2 pages)
2 August 2022Change of details for Mrs Hilary Macguire as a person with significant control on 1 August 2022 (2 pages)
2 August 2022Change of details for Cmr Martin John Macguire as a person with significant control on 1 August 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Hardie Caldwell Secretaries Limited as a secretary on 31 March 2017 (1 page)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 August 2016Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Bannerman Johnstone Maclay Ltd 213 st. Vincent Street Glasgow G2 5QY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Bannerman Johnstone Maclay Ltd 213 st. Vincent Street Glasgow G2 5QY on 22 August 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
14 January 2014Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page)
14 January 2014Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page)
14 January 2014Secretary's details changed for Hardie Caldwell Secretaries Limited on 1 August 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page)
15 January 2013Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page)
15 January 2013Secretary's details changed for Graham Secretaries Limited on 2 August 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Graham Secretaries Limited on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Martin John Macguire on 14 January 2010 (2 pages)
20 January 2010Secretary's details changed for Graham Secretaries Limited on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Martin John Macguire on 14 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Return made up to 14/01/06; full list of members (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (16 pages)
14 January 2005Incorporation (16 pages)