Company NameL And G S Ltd
DirectorGraeme Andrew Edgerton
Company StatusActive
Company NumberSC286277
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGraeme Andrew Edgerton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(same day as company formation)
RoleBuiness Systems
Country of ResidenceScotland
Correspondence Address22 St. James Street
Paisley
Renfrewshire
PA3 2JR
Scotland
Secretary NameMrs Louise Mary Edgerton
NationalityBritish
StatusCurrent
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 St. James Street
Paisley
Renfrewshire
PA3 2JR
Scotland

Contact

Telephone0141 8875819
Telephone regionGlasgow

Location

Registered Address22 St James Street
Paisley
PA3 2JR
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

2 at £1Louise Mary Edgerton & Graeme Andrew Edgerton
100.00%
Ordinary

Financials

Year2014
Net Worth£45,973
Cash£8,754
Current Liabilities£120,945

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

3 May 2007Delivered on: 22 May 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: 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
12 August 2005Delivered on: 18 August 2005
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.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
28 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
8 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Graeme Andrew Edgerton on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Louise Mary Reid on 1 October 2009 (1 page)
19 August 2010Director's details changed for Graeme Andrew Edgerton on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Louise Mary Reid on 1 October 2009 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 December 2009Annual return made up to 16 June 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Secretary's change of particulars / louise reid / 31/01/2008 (1 page)
29 April 2009Return made up to 16/06/08; full list of members (5 pages)
29 April 2009Director's change of particulars / graeme edgerton / 31/01/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 March 2008Alterations to floating charge 1 (5 pages)
11 March 2008Alterations to floating charge 2 (5 pages)
15 August 2007Alterations to a floating charge (5 pages)
1 August 2007Return made up to 16/06/07; no change of members (6 pages)
22 May 2007Partic of mort/charge * (3 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 August 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(6 pages)
25 May 2006Accounting reference date extended from 30/06/06 to 31/08/06 (2 pages)
18 August 2005Partic of mort/charge * (4 pages)
16 June 2005Incorporation (13 pages)