Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
Director Name | Mrs Victoria McCormack |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 December 2018(4 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
Director Name | Mr James Patrick McCormack |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 17 Thornyflat Road Ayr KA8 0NA Scotland |
Director Name | Mrs Victoria McCormack |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 May 2017) |
Role | Care Home Worker |
Country of Residence | Scotland |
Correspondence Address | 17 Thornyflat Road Ayr KA8 0NA Scotland |
Director Name | Mrs Jennifer Fiona Steele |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 May 2017) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
Director Name | Mr Gordon Steele |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 22e Maxwood Road Galston KA4 8JN Scotland |
Website | www.lgscontracts.com |
---|---|
Telephone | 01563 556072 |
Telephone region | Kilmarnock |
Registered Address | Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
1 August 2017 | Delivered on: 1 August 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
11 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
21 December 2018 | Appointment of Mrs Victoria Mccormack as a director on 18 December 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr James Patrick Mccormack on 14 December 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 September 2018 | Termination of appointment of Gordon Steele as a director on 7 September 2018 (1 page) |
7 September 2018 | Cessation of Gordon Steele as a person with significant control on 7 September 2018 (1 page) |
21 August 2018 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2018 | Director's details changed for Mr James Patrick Mccormack on 26 July 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Registration of charge SC4930830001, created on 1 August 2017 (8 pages) |
1 August 2017 | Registration of charge SC4930830001, created on 1 August 2017 (8 pages) |
24 May 2017 | Termination of appointment of Victoria Mccormack as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Jennifer Fiona Steele as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Victoria Mccormack as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Jennifer Fiona Steele as a director on 24 May 2017 (1 page) |
13 May 2017 | Appointment of Mr James Patrick Mccormack as a director on 1 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr Gordon Steele as a director on 1 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr James Patrick Mccormack as a director on 1 May 2017 (2 pages) |
13 May 2017 | Appointment of Mr Gordon Steele as a director on 1 May 2017 (2 pages) |
10 April 2017 | Termination of appointment of James Patrick Mccormack as a director on 7 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 22E Maxwood Road Galston Ayrshire KA4 8JN to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 22E Maxwood Road Galston Ayrshire KA4 8JN to Unit 37 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gordon Steele as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Gordon Steele as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of James Patrick Mccormack as a director on 7 April 2017 (1 page) |
16 February 2017 | Appointment of Mrs Jennifer Fiona Steele as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Victoria Mccormack as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Victoria Mccormack as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Jennifer Fiona Steele as a director on 16 February 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|