LAGMAR DEVELOPMENTS LIMITED

LAGMAR DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLAGMAR DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271250
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAGMAR DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LAGMAR DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Semple Fraser Llp
    123 St Vincent Street
    G2 5EA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LAGMAR DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 2004-82 LIMITEDJul 28, 2004Jul 28, 2004

    What are the latest accounts for LAGMAR DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LAGMAR DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of William Rush as a director on Mar 18, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 20
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Appointment of Mr Sean Gerard Mccann as a director on Mar 01, 2012

    2 pagesAP01

    Termination of appointment of John Patrick Kevin Lagan as a director on Mar 01, 2012

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 28, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    13 pagesAA

    Director's details changed for Mr John Patrick Kevin Lagan on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Bell on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Bell on Oct 15, 2009

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 28, 2008

    legacy

    363(287)

    Group of companies' accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    Who are the officers of LAGMAR DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Noel Ferris
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Secretary
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    BritishDirector99726990001
    BELL, Stephen David
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Director
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Northern IrelandBritishDirector96599120002
    MCCANN, Sean Gerard
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    United KingdomBritishChartered Accountant145301830001
    MURPHY, Noel Ferris
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Director
    152 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern IrelandBritishDirector99726990001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    LAGAN, John Patrick Kevin
    Clarendon Road
    BT1 3BG Belfast
    19
    Antrim
    Director
    Clarendon Road
    BT1 3BG Belfast
    19
    Antrim
    Northern IrelandBritishChairman35639000001
    RUSH, William
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Director
    140 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern Ireland
    Northern IrelandBritishDirector99727010001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Does LAGMAR DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Dec 23, 2004
    Delivered On Jan 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The savoy centre, 130, 140, 146 sauchiehall street, glasgow GLA6943 GLA97526 GLA20735 savoy tower, renfrew street, glasgow GLA28529.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 05, 2005Registration of a charge (410)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 09, 2004
    Delivered On Dec 14, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The savoy centre, 140 sauchiehall street; 130 sauchehall street; 146 sauchiehall street; savoy tower, renfrew street, all glasgow GLA6943 GLA97624 GLA20735 GLA28529.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 14, 2004Registration of a charge (410)
    • Jun 15, 2006Statement of satisfaction of a charge in full or part (419a)

    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