Company NameLanark Construction Limited
Company StatusDissolved
Company NumberSC345194
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date2 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameTracy Melrose Calvin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address7 Armadale Road
Lanark
Lanarkshire
ML11 7BG
Scotland
Secretary NameMr Winston Calvin
StatusClosed
Appointed01 July 2013(5 years after company formation)
Appointment Duration6 years, 11 months (closed 02 June 2020)
RoleCompany Director
Correspondence Address7 Armadale Road
Lanark
ML11 7BG
Scotland
Secretary NameLynne McTaggart
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGlenauchen House 31 Braidwood Road
Carluke
Lanarkshire
ML8 5NY
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Tracey Melrose Calvin
50.00%
Ordinary
50 at £1Winston Calvin
50.00%
Ordinary

Financials

Year2014
Net Worth£24,793
Cash£18,032
Current Liabilities£28,652

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-15
(4 pages)
15 September 2013Appointment of Mr Winston Calvin as a secretary (2 pages)
15 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-15
(4 pages)
15 September 2013Termination of appointment of Lynne Mctaggart as a secretary (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Director's details changed for Tracy Melrose Calvin on 2 July 2010 (2 pages)
31 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
31 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
31 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Tracy Melrose Calvin on 2 July 2010 (2 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2008Incorporation (12 pages)