Company NameLanecroft Limited
DirectorAlan Charles Colin Laird
Company StatusActive
Company NumberSC329804
CategoryPrivate Limited Company
Incorporation Date23 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Charles Colin Laird
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(1 week after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Norwood Drive
Whitecraigs
Glasgow
G46 7LS
Scotland
Secretary NameEileen Laird
NationalityBritish
StatusCurrent
Appointed30 August 2007(1 week after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address40 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40 Norwood Drive
Giffnock
Glasgow
G46 7LS
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

1 at £1Alan Charles Colin Laird
100.00%
Ordinary

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 Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 August 2023 (4 pages)
24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 August 2022 (4 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 August 2020 (4 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (4 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
24 October 2017Registered office address changed from 140 West George Street Glasgow G2 2HG to 40 Norwood Drive Giffnock Glasgow G46 7LS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 140 West George Street Glasgow G2 2HG to 40 Norwood Drive Giffnock Glasgow G46 7LS on 24 October 2017 (1 page)
18 October 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
18 October 2017Total exemption full accounts made up to 31 August 2017 (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Director's details changed for Alan Charles Colin Laird on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Alan Charles Colin Laird on 2 October 2009 (2 pages)
9 September 2010Director's details changed for Alan Charles Colin Laird on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 15 April 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 September 2009Return made up to 23/08/09; full list of members (10 pages)
22 September 2009Return made up to 23/08/09; full list of members (10 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 September 2008Return made up to 23/08/08; full list of members (3 pages)
22 September 2008Return made up to 23/08/08; full list of members (3 pages)
5 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 October 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 40 norwood drive giffnock G46 7LS (1 page)
5 October 2007Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 October 2007Registered office changed on 05/10/07 from: 40 norwood drive giffnock G46 7LS (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2007Registered office changed on 07/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 September 2007Registered office changed on 07/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2007Incorporation (17 pages)
23 August 2007Incorporation (17 pages)