Company NameLAR Projects Limited
Company StatusActive
Company NumberSC637892
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnn Janet Leslie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Mikko Aulis Juhani Ramstedt-Sinclair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish,Finnish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Secretary NameMikko Aulis Juhani Ramstedt-Sinclair
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Stuart John McLaren
Date of BirthApril 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Philip Gordon Walker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Alan Brennan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressBuchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameAndrew Ogilvie Robertson
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2019(same day as company formation)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressF3 Buchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland
Director NameMr Philip Emanuel Rodney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressF3 Buchan House Enterprise Way
Dunfermline
KY11 8PL
Scotland

Location

Registered AddressBuchan House
Enterprise Way
Dunfermline
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

26 August 2022Delivered on: 3 September 2022
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the area of ground at shuna street, glasgow being the whole of the subjects registered in the land register of scotland under title number GLA63526.
Outstanding
22 November 2021Delivered on: 26 November 2021
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole those two areas of land, now or formerly comprising foreshore and seabed comprising the subjects in the parish of dalmeny and county of west lothian (formerly known as the county of linlithgow) as the areas are shown delineated in red and marked "area c" and "area d" on the plan as appended to the instrument evidencing the charge accompanying this form MR01, and forms part and portion of the subjects undergoing title registration in the land register of scotland under title number WLN58258.
Outstanding
25 March 2021Delivered on: 2 April 2021
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the subjects at wester cowden, easter langside lane, dalkeith, EH22 2FN undergoing registration in the land register of scotland under title number MID212413.
Outstanding
25 March 2021Delivered on: 2 April 2021
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the subjects at 45 ford's road, edinburgh EH11 3HS registered in the land register of scotland under title number MID127976.
Outstanding
25 March 2021Delivered on: 2 April 2021
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the site at preston works, mid road industrial estate, prestonpans registered in the land register of scotland under title number ELN16913.
Outstanding
17 June 2020Delivered on: 1 July 2020
Persons entitled: Lar Housing Trust

Classification: A registered charge
Particulars: All and whole the subjects extending to approximately 0.59 acres or thereby shown edged red on the plan, forming part and portion of the property registered in the land register of scotland under title number ELN2783.
Outstanding

Filing History

16 February 2021Amended accounts for a small company made up to 31 March 2020 (16 pages)
13 January 2021Change of constitution by enactment (2 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2021Memorandum and Articles of Association (21 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 November 2020Termination of appointment of Andrew Ogilvie Robertson as a director on 12 November 2020 (1 page)
23 November 2020Appointment of Mr Stuart John Mclaren as a director on 12 November 2020 (2 pages)
23 November 2020Termination of appointment of Philip Emanuel Rodney as a director on 12 November 2020 (1 page)
23 November 2020Appointment of Mr Philip Gordon Walker as a director on 12 November 2020 (2 pages)
19 August 2020Notification of Mikko Aulis Juhani Ramstedt-Sinclair as a person with significant control on 5 August 2019 (2 pages)
19 August 2020Notification of Philip Emanuel Rodney as a person with significant control on 5 August 2019 (2 pages)
19 August 2020Notification of Ann Janet Leslie as a person with significant control on 5 August 2019 (2 pages)
19 August 2020Notification of Andrew Ogilvie Robertson as a person with significant control on 5 August 2019 (2 pages)
18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
1 July 2020Registration of charge SC6378920001, created on 17 June 2020 (8 pages)
12 August 2019Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP 100
(31 pages)