LAKEMAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAKEMAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC216072
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAKEMAST LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LAKEMAST LIMITED located?

    Registered Office Address
    Cummertrees House 6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAKEMAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for LAKEMAST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueYes

    What are the latest filings for LAKEMAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2025

    3 pagesAA

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Cummertrees House 6 Queensberry Terrace Cummertrees Annan DG12 5QF on Nov 18, 2024

    1 pagesAD01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2019

    2 pagesAA

    Registered office address changed from 50 Bentinck Street Glasgow G3 7TT to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on Sep 03, 2019

    1 pagesAD01

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Total exemption full accounts made up to Feb 28, 2017

    4 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Oct 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Jonathan Doherty as a director on Jul 10, 2015

    2 pagesAP01

    Who are the officers of LAKEMAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Christopher Joseph
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    Director
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    ScotlandBritish180754210001
    DOHERTY, Jonathan
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    Director
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    ScotlandBritish191355920001
    MCCLOSKEY, Patrick
    95 Castlefarm
    Shankill
    13 Dublin
    County Dublin
    Ireland
    Secretary
    95 Castlefarm
    Shankill
    13 Dublin
    County Dublin
    Ireland
    Irish94629110001
    MONCRIEFF, Ian Stewart
    Eldindean Road
    EH19 2HE Bonnyrigg
    1a
    Midlothian
    Secretary
    Eldindean Road
    EH19 2HE Bonnyrigg
    1a
    Midlothian
    British641060002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CAIRNS, Raymond
    28 Hillside Street
    EH7 5HB Edinburgh
    Lothian
    Director
    28 Hillside Street
    EH7 5HB Edinburgh
    Lothian
    British58769970001
    DOHERTY, Christopher Joseph
    Bentinck Street
    G3 7TT Glasgow
    50
    Scotland
    Director
    Bentinck Street
    G3 7TT Glasgow
    50
    Scotland
    ScotlandBritish180754210001
    DOHERTY, Patrick Joseph
    6a Seacliff Road
    BT20 5AY Bangor
    County Down
    Ireland
    Director
    6a Seacliff Road
    BT20 5AY Bangor
    County Down
    Ireland
    Northern IrelandBritish77427590009
    DOHERTY, Patrick
    17 Douglas Crescent
    EH12 5BA Edinburgh
    Midlothian
    Director
    17 Douglas Crescent
    EH12 5BA Edinburgh
    Midlothian
    IrelandBritish77427590003
    MCGRENAGHAN, Philip Martin
    17 Douglas Crescent
    Edinburgh
    EH12 5BA Midlothian
    Director
    17 Douglas Crescent
    Edinburgh
    EH12 5BA Midlothian
    Northern IrelandIrish147236500001
    STAGG, Jacqueline Joan Agnes
    Bentinck Street
    G3 7TT Glasgow
    50
    Scotland
    Director
    Bentinck Street
    G3 7TT Glasgow
    50
    Scotland
    United KingdomBritish163932010002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LAKEMAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Joseph Doherty
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    Apr 06, 2016
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Doherty
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    Apr 06, 2016
    6 Queensberry Terrace
    Cummertrees
    DG12 5QF Annan
    Cummertrees House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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