Company NameLg Professional Spray Painting Ltd
DirectorLucjan Stanislaw Goralczyk
Company StatusActive
Company NumberSC491409
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Lucjan Stanislaw Goralczyk
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39c Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland

Location

Registered Address39c Mayfield Industrial Estate
Dalkeith
Midlothian
EH22 4AD
Scotland
ConstituencyMidlothian
WardMidlothian East

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

11 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
1 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 January 2018Director's details changed for Mr Lucjan Stanislaw Goralczyk on 19 January 2018 (2 pages)
30 November 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 August 2017Notification of Wioleta Bak as a person with significant control on 6 August 2017 (2 pages)
6 August 2017Cessation of Lucjan Stanislaw Goralczyk as a person with significant control on 1 August 2017 (1 page)
6 August 2017Notification of Wioleta Bak as a person with significant control on 1 August 2017 (2 pages)
6 August 2017Cessation of Lucjan Stanislaw Goralczyk as a person with significant control on 6 August 2017 (1 page)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
8 August 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
7 May 2015Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6U Fair a Far Edinburgh EH4 6QE Scotland to 39C Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 7 May 2015 (1 page)
22 December 2014Registered office address changed from 16C Silverknowes View Edinburgh EH4 5PY Scotland to 6U Fair a Far Edinburgh EH4 6QE on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 16C Silverknowes View Edinburgh EH4 5PY Scotland to 6U Fair a Far Edinburgh EH4 6QE on 22 December 2014 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)