Company NameLawhead Developments Limited
DirectorsFraser Ralph Ogston and George Paterson McLeod
Company StatusActive
Company NumberSC452543
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser Ralph Ogston
Date of BirthDecember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindlays 11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Director NameMr George Paterson McLeod
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindlays 11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
Secretary NameMrs Linda Fraser McLeod
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFindlays 11 Dudhope Terrace
Dundee
DD3 6TS
Scotland

Location

Registered AddressFindlays
11 Dudhope Terrace
Dundee
DD3 6TS
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Fraser Ogston
50.00%
Ordinary
1 at £1Mr George Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,715
Current Liabilities£213,792

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (3 months, 2 weeks ago)
Next Return Due2 July 2024 (9 months from now)

Charges

3 October 2016Delivered on: 6 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 36 south street, st. Andrews, fife FFE112338.
Outstanding
22 September 2016Delivered on: 28 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 September 2016Delivered on: 15 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2 lawhead school house, lawhead school wynd, st andrews, fife. FFE88483.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: George Paterson Mcleod

Classification: A registered charge
Particulars: Carnview, lawhead primary school, strathkinness low road, st andrews.
Outstanding
1 December 2014Delivered on: 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Carnview, lawhead primary school, strathkinness, low road, st andrews FFE88483.
Outstanding
12 November 2014Delivered on: 24 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 June 2017Notification of Linda Fraser Mcleod as a person with significant control on 18 June 2017 (2 pages)
29 June 2017Notification of Fraser Ralph Ogston as a person with significant control on 18 June 2017 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 June 2017Secretary's details changed for Miss Linda Alexander on 15 June 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Registration of charge SC4525430006, created on 3 October 2016 (7 pages)
28 September 2016Registration of charge SC4525430005, created on 22 September 2016 (17 pages)
15 September 2016Registration of charge SC4525430004, created on 10 September 2016 (7 pages)
14 September 2016Satisfaction of charge SC4525430001 in full (1 page)
9 September 2016Satisfaction of charge SC4525430003 in full (4 pages)
9 September 2016Satisfaction of charge SC4525430002 in full (4 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
31 March 2015Secretary's details changed for Miss Linda Alexander on 13 March 2015 (1 page)
31 March 2015Registered office address changed from 18 Old St. Andrews Road Guardbridge St. Andrews Fife KY16 0UD to The Oaks Balone St Andrews Fife KY16 8NS on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr George Mcleod on 13 March 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Registration of charge SC4525430003, created on 23 December 2014 (6 pages)
5 December 2014Registration of charge SC4525430002, created on 1 December 2014 (6 pages)
5 December 2014Registration of charge SC4525430002, created on 1 December 2014 (6 pages)
24 November 2014Registration of charge SC4525430001, created on 12 November 2014 (5 pages)
23 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)