Company NameLGP Draft Limited
DirectorAndrew William Percival
Company StatusActive
Company NumberSC343871
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAndrew William Percival
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleDraftsman
Country of ResidenceScotland
Correspondence Address7 Pembroke
East Kilbride
G74 3QD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Staneholm Road
Strathaven
ML10 6JH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Shareholders

1 at £1Andrew William Percival
100.00%
Ordinary

Financials

Year2014
Net Worth£452
Cash£2,513
Current Liabilities£22,679

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

3 July 2017Notification of Andrew William Percival as a person with significant control on 1 December 2016 (2 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Register inspection address has been changed from 7 Pembroke East Kilbride Glasgow G74 3QD Scotland to 7 Staneholm Road Strathaven Lanarkshire ML10 6JH (1 page)
19 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Andrew William Percival on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew William Percival on 4 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
18 June 2008Director appointed andrew william percival (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 June 2008Appointment terminated secretary brian reid LTD. (1 page)
10 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
4 June 2008Incorporation (18 pages)