Company NameLBC (Scotland) Limited
DirectorsCatherine McInnes and Iain McInnes
Company StatusActive
Company NumberSC324356
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Catherine McInnes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gowk
Gartocharn
Dunbartonshire
G83 8ND
Scotland
Director NameMr Iain McInnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Iain McInnes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence AddressThe Gowk
Gartocharn
Dunbartonshire
G83 8ND
Scotland
Secretary NameMr Jeffery Simpson
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Catherine Mcinnes
50.00%
Ordinary
50 at £1Iain Mcinnes
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,729
Current Liabilities£11,569

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

20 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
24 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 January 2023Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 1 Millar Grove Hamilton ML3 9BF on 26 January 2023 (1 page)
26 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 August 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 September 2019Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 (1 page)
24 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Director's details changed for Mr Iain Mcinnes on 23 May 2016 (2 pages)
11 July 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Iain Mcinnes on 23 May 2016 (2 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page)
28 August 2014Appointment of Mr Iain Mcinnes as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Mr Iain Mcinnes as a director on 25 August 2014 (2 pages)
28 August 2014Termination of appointment of Iain Mcinnes as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Iain Mcinnes as a director on 25 August 2014 (1 page)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Registered office address changed from C/O Gs Stuart&Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 26 February 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Registered office address changed from C/O Gs Stuart&Co. 438 Kings Park Avenue Rutherglen Glasgow G73 2AT Scotland on 26 February 2014 (1 page)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 March 2013Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH on 20 March 2013 (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
28 September 2012Termination of appointment of Jeffery Simpson as a secretary (1 page)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Catherine Mcinnes on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Catherine Mcinnes on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Iain Mcinnes on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Iain Mcinnes on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 June 2009Secretary's change of particulars / jeffery simpson / 23/05/2009 (1 page)
15 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 June 2009Return made up to 24/05/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / jeffery simpson / 23/05/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Incorporation (14 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Incorporation (14 pages)