LAPWINE LIMITED
Overview
Company Name | LAPWINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC164204 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAPWINE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAPWINE LIMITED located?
Registered Office Address | Clarence House 7 Hood Street PA15 1YQ Greenock Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAPWINE LIMITED?
Company Name | From | Until |
---|---|---|
WHITE BELL PROPERTIES LTD | Nov 07, 2007 | Nov 07, 2007 |
LAPWINE LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for LAPWINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAPWINE LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2026 |
---|---|
Next Confirmation Statement Due | Jul 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2025 |
Overdue | No |
What are the latest filings for LAPWINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040031 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040036 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040035 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040034 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040027 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040033 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 29, 2023 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 28, 2023
| 7 pages | SH01 | ||
Confirmation statement made on May 21, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge SC1642040029 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040032 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040030 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1642040028 in full | 1 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Who are the officers of LAPWINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Joseph Paul | Secretary | Woodlands West Glen Road PA13 4PW Kilmacolm Renfrewshire | British | Director | 104545390001 | |||||
WHITE, Joseph Paul | Director | Woodlands West Glen Road PA13 4PW Kilmacolm Renfrewshire | Scotland | British | Director | 104545390001 | ||||
WHITE, Lisa | Director | 7 Hood Street PA15 1YQ Greenock Clarence House Scotland | Scotland | British | Director | 86038270002 | ||||
BELL, Agnes | Secretary | 16 Oxhill Road G82 4DG Dumbarton | British | 47594380001 | ||||||
HUDSON, John | Secretary | 15 Oak Road M7 2HP Salford | British | Secretary | 126697150001 | |||||
MACLACHLAN, Gillian | Secretary | 36 Kenmore Drive PA16 9LH Greenock | British | Secretary | 111994490002 | |||||
WHITE, Joseph Paul | Secretary | Woodlands West Glen Road PA13 4PW Kilmacolm Renfrewshire | British | Secretary | 104545390001 | |||||
FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
BELL, Graeme George | Director | 2 Cheriton Avenue M33 2BF Sale Cheshire | United Kingdom | British | Director | 121128470001 | ||||
BELL, William | Director | 16 Oxhill Road G82 4DG Dumbarton Dunbartonshire | British | Director | 31887660001 | |||||
BELL, William | Director | 16 Oxhill Road G82 4DG Dumbarton Dunbartonshire | British | Company Director | 31887660001 | |||||
BELL, William Donald | Director | 16 Oxhill Road G82 4DG Dumbarton | British | Manager | 47594410001 | |||||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of LAPWINE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph Paul White | Feb 04, 2017 | 7 Hood Street PA15 1YQ Greenock Clarence House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0