Lesmahagow
South Lanarkshire
ML11 9PY
Scotland
Director Name | Miss Elizabeth Montgomery |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL Scotland |
Secretary Name | Miss Elizabeth Montgomery |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL Scotland |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ Scotland |
Director Name | James Macintyre |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 206 New Trows Road Lesmahagow South Lanarkshire ML11 0JS Scotland |
Director Name | Mrs Jane Armstrong |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scorrieholm Farm Lesmahagow Lanarkshire ML11 0HP Scotland |
Director Name | Mr John Fraser Goulding |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 May 2020) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 12 New Road Lesmahagow Lanark ML11 0EX Scotland |
Director Name | Mr Calum Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2015) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 17 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland |
Director Name | Mr Robert Franklin Jarvie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ Scotland |
Website | lesmahagowdevtrust.com |
---|---|
Email address | [email protected] |
Registered Address | 12 C/O Em Cubed Ltd Abbeygreen Lesmahagow ML11 0EQ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Clydesdale South |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,034 |
Cash | £2,031 |
Current Liabilities | £50 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 April 2024 (3 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
10 February 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 2 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 August 2022 (23 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 August 2021 (22 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 February 2022 | Registration of charge SC3647440003, created on 10 February 2022 (6 pages) |
7 February 2022 | Registration of charge SC3647440002, created on 3 February 2022 (6 pages) |
2 February 2022 | Registration of charge SC3647440001, created on 26 January 2022 (15 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (21 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (20 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
21 May 2020 | Cessation of John Fraser Goulding as a person with significant control on 21 May 2020 (1 page) |
21 May 2020 | Termination of appointment of John Fraser Goulding as a director on 21 May 2020 (1 page) |
2 September 2019 | Cessation of Robert Franklin Jarvie as a person with significant control on 12 August 2019 (1 page) |
2 September 2019 | Withdrawal of a person with significant control statement on 2 September 2019 (2 pages) |
2 September 2019 | Cessation of Michael Taylor as a person with significant control on 1 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Robert Franklin Jarvie as a director on 12 August 2019 (1 page) |
20 June 2019 | Registered 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 2019 | Notification of Robert Franklin Jarvie as a person with significant control on 10 March 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
19 March 2019 | Registered 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 2019 | Appointment of Mr Robert Franklin Jarvie as a director on 10 March 2019 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Notification of Michael Taylor as a person with significant control on 30 April 2018 (2 pages) |
29 June 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Director's details changed for Mr Michael Taylor on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Michael Taylor on 18 May 2017 (2 pages) |
7 November 2016 | Director's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Annual return made up to 28 August 2015 no member list (6 pages) |
23 November 2015 | Annual return made up to 28 August 2015 no member list (6 pages) |
21 August 2015 | Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Calum Smith as a director on 1 August 2015 (1 page) |
10 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 January 2015 | Appointment of Mr Calum Smith as a director on 20 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Calum Smith as a director on 20 January 2015 (2 pages) |
23 October 2014 | Annual return made up to 28 August 2014 no member list (6 pages) |
23 October 2014 | Annual return made up to 28 August 2014 no member list (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Memorandum and Articles of Association (19 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Memorandum and Articles of Association (19 pages) |
14 October 2013 | Annual return made up to 28 August 2013 no member list (7 pages) |
14 October 2013 | Termination of appointment of James Macintyre as a director (1 page) |
14 October 2013 | Annual return made up to 28 August 2013 no member list (7 pages) |
14 October 2013 | Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of James Macintyre as a director (1 page) |
14 October 2013 | Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 14 October 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 November 2012 | Annual return made up to 28 August 2012 no member list (7 pages) |
12 November 2012 | Annual return made up to 28 August 2012 no member list (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
31 August 2011 | Annual return made up to 28 August 2011 no member list (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 March 2011 | Termination of appointment of Jane Armstrong as a director (1 page) |
24 March 2011 | Termination of appointment of Jane Armstrong as a director (1 page) |
11 September 2010 | Director's details changed for Elizabeth Montgomery on 28 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
11 September 2010 | Director's details changed for Elizabeth Montgomery on 28 August 2010 (2 pages) |
11 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
4 July 2010 | Appointment of Mr John Fraser Goulding as a director (2 pages) |
4 July 2010 | Appointment of Mr John Fraser Goulding as a director (2 pages) |
9 March 2010 | Appointment of Mrs Jane Armstrong as a director (2 pages) |
9 March 2010 | Appointment of Mr Michael Taylor as a director (2 pages) |
9 March 2010 | Appointment of Mrs Jane Armstrong as a director (2 pages) |
9 March 2010 | Appointment of Mr Michael Taylor as a director (2 pages) |
28 August 2009 | Incorporation (27 pages) |
28 August 2009 | Incorporation (27 pages) |