Company NameLesmahagow Development Trust
Company StatusActive
Company NumberSC364744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Maccoll
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressLow Boreland
Lesmahagow
South Lanarkshire
ML11 9PY
Scotland
Director NameMiss Elizabeth Montgomery
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Boughden Way
Lesmahagow
Lanarkshire
ML11 0BL
Scotland
Secretary NameMiss Elizabeth Montgomery
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Boughden Way
Lesmahagow
Lanarkshire
ML11 0BL
Scotland
Director NameMr Michael Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 C/O Em Cubed Ltd
Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
Director NameJames Macintyre
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address206 New Trows Road
Lesmahagow
South Lanarkshire
ML11 0JS
Scotland
Director NameMrs Jane Armstrong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScorrieholm Farm Lesmahagow
Lanarkshire
ML11 0HP
Scotland
Director NameMr John Fraser Goulding
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(10 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 May 2020)
RoleTrustee
Country of ResidenceScotland
Correspondence Address12 New Road
Lesmahagow
Lanark
ML11 0EX
Scotland
Director NameMr Calum Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(5 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Abbeygreen
Lesmahagow
Lanark
ML11 0EQ
Scotland
Director NameMr Robert Franklin Jarvie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(9 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 C/O Em Cubed Ltd
Abbeygreen
Lesmahagow
ML11 0EQ
Scotland

Contact

Websitelesmahagowdevtrust.com
Email address[email protected]

Location

Registered Address12 C/O Em Cubed Ltd
Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,034
Cash£2,031
Current Liabilities£50

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 April 2024 (3 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

10 February 2022Delivered on: 11 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 41 abbeygreen, lesmahagow, ml I I oeq. Registered in the land register of scotland under tide number LAN78703.
Outstanding
3 February 2022Delivered on: 7 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the southmost house partly on the first floor and partly on the. Second floor above the ground floor at 41 abbeygreen, lesmahagow, lanark, ml I I oeq registered in the land register of scotland under title number LAN47985.
Outstanding
26 January 2022Delivered on: 2 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023Total exemption full accounts made up to 31 August 2022 (23 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 August 2021 (22 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
11 February 2022Registration of charge SC3647440003, created on 10 February 2022 (6 pages)
7 February 2022Registration of charge SC3647440002, created on 3 February 2022 (6 pages)
2 February 2022Registration of charge SC3647440001, created on 26 January 2022 (15 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (21 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (20 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 May 2020Cessation of John Fraser Goulding as a person with significant control on 21 May 2020 (1 page)
21 May 2020Termination of appointment of John Fraser Goulding as a director on 21 May 2020 (1 page)
2 September 2019Cessation of Robert Franklin Jarvie as a person with significant control on 12 August 2019 (1 page)
2 September 2019Withdrawal of a person with significant control statement on 2 September 2019 (2 pages)
2 September 2019Cessation of Michael Taylor as a person with significant control on 1 September 2019 (1 page)
2 September 2019Termination of appointment of Robert Franklin Jarvie as a director on 12 August 2019 (1 page)
20 June 2019Registered office address changed from C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ Scotland to 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ on 20 June 2019 (1 page)
30 May 2019Notification of Robert Franklin Jarvie as a person with significant control on 10 March 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (18 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 56 Abbeygreen Lesmahagow Lanark ML11 0EF Scotland to C/O Em Cubed Ltd 17 Abbeygreen Lesmahagow ML11 0EQ on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Robert Franklin Jarvie as a director on 10 March 2019 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Notification of Michael Taylor as a person with significant control on 30 April 2018 (2 pages)
29 June 2017Registered office address changed from 17 Abbeygreen Lesmahagow Lanark ML11 0EQ to 56 Abbeygreen Lesmahagow Lanark ML11 0EF on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 17 Abbeygreen Lesmahagow Lanark ML11 0EQ to 56 Abbeygreen Lesmahagow Lanark ML11 0EF on 29 June 2017 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Director's details changed for Mr Michael Taylor on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Michael Taylor on 18 May 2017 (2 pages)
7 November 2016Director's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (2 pages)
7 November 2016Director's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (2 pages)
21 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Annual return made up to 28 August 2015 no member list (6 pages)
23 November 2015Annual return made up to 28 August 2015 no member list (6 pages)
21 August 2015Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 January 2015Appointment of Mr Calum Smith as a director on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr Calum Smith as a director on 20 January 2015 (2 pages)
23 October 2014Annual return made up to 28 August 2014 no member list (6 pages)
23 October 2014Annual return made up to 28 August 2014 no member list (6 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2013Memorandum and Articles of Association (19 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2013Memorandum and Articles of Association (19 pages)
14 October 2013Annual return made up to 28 August 2013 no member list (7 pages)
14 October 2013Termination of appointment of James Macintyre as a director (1 page)
14 October 2013Annual return made up to 28 August 2013 no member list (7 pages)
14 October 2013Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 14 October 2013 (1 page)
14 October 2013Termination of appointment of James Macintyre as a director (1 page)
14 October 2013Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 14 October 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Annual return made up to 28 August 2012 no member list (7 pages)
12 November 2012Annual return made up to 28 August 2012 no member list (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 28 August 2011 no member list (7 pages)
31 August 2011Annual return made up to 28 August 2011 no member list (7 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 March 2011Termination of appointment of Jane Armstrong as a director (1 page)
24 March 2011Termination of appointment of Jane Armstrong as a director (1 page)
11 September 2010Director's details changed for Elizabeth Montgomery on 28 August 2010 (2 pages)
11 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
11 September 2010Director's details changed for Elizabeth Montgomery on 28 August 2010 (2 pages)
11 September 2010Annual return made up to 28 August 2010 no member list (8 pages)
4 July 2010Appointment of Mr John Fraser Goulding as a director (2 pages)
4 July 2010Appointment of Mr John Fraser Goulding as a director (2 pages)
9 March 2010Appointment of Mrs Jane Armstrong as a director (2 pages)
9 March 2010Appointment of Mr Michael Taylor as a director (2 pages)
9 March 2010Appointment of Mrs Jane Armstrong as a director (2 pages)
9 March 2010Appointment of Mr Michael Taylor as a director (2 pages)
28 August 2009Incorporation (27 pages)
28 August 2009Incorporation (27 pages)