Company NameSBL (Scotland) Limited
DirectorEdward Barry Goldberg
Company StatusActive
Company NumberSC453717
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Previous NamesLastlawn Limited and Homeland Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Barry Goldberg
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
Director NameMr William Rinn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland

Location

Registered Address109 Barrie Road
Hillington Park
Glasgow
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Edward Barry Goldberg
50.00%
Ordinary
50 at £1William Rinn
50.00%
Ordinary

Financials

Year2014
Net Worth£2,763
Cash£11,746
Current Liabilities£23,835

Accounts

Latest Accounts29 December 2023 (3 months, 3 weeks ago)
Next Accounts Due29 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 May 2023Micro company accounts made up to 29 December 2022 (3 pages)
10 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 29 December 2021 (3 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
23 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Micro company accounts made up to 29 December 2019 (3 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 29 December 2018 (2 pages)
21 September 2018Micro company accounts made up to 29 December 2017 (2 pages)
30 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 29 December 2016 (2 pages)
21 December 2017Micro company accounts made up to 29 December 2016 (2 pages)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 July 2017Notification of Edward Barry Goldberg as a person with significant control on 26 August 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Edward Barry Goldberg as a person with significant control on 26 August 2016 (2 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
25 July 2017Termination of appointment of William Rinn as a director on 26 August 2016 (1 page)
25 July 2017Termination of appointment of William Rinn as a director on 26 August 2016 (1 page)
23 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 December 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 650
(7 pages)
25 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 650
(7 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
11 July 2014Company name changed homeland projects LIMITED\certificate issued on 11/07/14
  • CONNOT ‐
(2 pages)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-07
(1 page)
11 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-07
(1 page)
11 July 2014Company name changed homeland projects LIMITED\certificate issued on 11/07/14
  • CONNOT ‐
(2 pages)
13 March 2014Company name changed lastlawn LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
13 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
13 March 2014Company name changed lastlawn LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
13 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(1 page)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(23 pages)
3 July 2013Incorporation
Statement of capital on 2013-07-03
  • GBP 100
(23 pages)