Company NameLGD Services Limited
DirectorMary Katherine Marsh
Company StatusActive
Company NumberSC334498
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Previous NameDMWS 865 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary NameMs Mary Katherine Marsh
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr Jeffrey William Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMrs Roslen McLean Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 40
Queensborough Gardens
Glasgow
G12 9QS
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitesaveandinvest.com
Email address[email protected]

Location

Registered Address100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Save & Invest Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£369,298
Cash£9,774
Current Liabilities£615,263

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

4 April 2008Delivered on: 9 April 2008
Satisfied on: 28 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
22 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
12 June 2013Termination of appointment of Roslen Evans as a director (1 page)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
10 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
21 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
11 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
24 December 2009Director's details changed for Mary Katherine Marsh on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mary Katherine Marsh on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 November 2009Appointment of Mrs Roslen Mclean Evans as a director (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
22 December 2008Appointment terminated director dm director LIMITED (1 page)
22 December 2008Return made up to 26/11/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
10 April 2008Appointment terminated director jeffrey deans (1 page)
10 April 2008Appointment terminated secretary dm company services LIMITED (1 page)
10 April 2008Director and secretary appointed mary katherine marsh (3 pages)
10 April 2008Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page)
10 April 2008Director appointed jeffrey deans (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2008Company name changed dmws 865 LIMITED\certificate issued on 14/04/08 (2 pages)
26 November 2007Incorporation (26 pages)