LACESSTON DEVELOPMENTS LTD.
Overview
Company Name | LACESSTON DEVELOPMENTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC296979 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LACESSTON DEVELOPMENTS LTD.?
- Growing of pome fruits and stone fruits (01240) / Agriculture, Forestry and Fishing
Where is LACESSTON DEVELOPMENTS LTD. located?
Registered Office Address | 8 Douglas Street Hamilton ML3 0BP Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LACESSTON DEVELOPMENTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for LACESSTON DEVELOPMENTS LTD.?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 10, 2024 |
What are the latest filings for LACESSTON DEVELOPMENTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Nov 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Nicola Sarah Edwards on Jan 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LACESSTON DEVELOPMENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Nicola Sarah | Director | The Lairs Blackwood ML11 9YW Lanark 42 Scotland | United Kingdom | British | Operations Director | 203953820002 | ||||
COKE, Gwynneth | Secretary | Orchardbank Overtown ML2 0RW Wishaw Lanarkshire | British | Property Developer | 110902470001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
COKE, Gwynneth | Director | ML2 0RW Overtown Orchardbank Lanarkshire United Kingdom | United Kingdom | British | Director | 197518570001 | ||||
COKE, Robert Daniel | Director | Orchardbank ML2 0RW Wishaw North Lanarkshire | British | Property Developer | 110902730001 | |||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LACESSTON DEVELOPMENTS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Sarah Edwards | Apr 06, 2016 | ML11 9YW Blackwood 42 The Lairs Lanarkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steven Coke | Apr 06, 2016 | Horwich BL6 5HT Bolton 7 Haxey Walk Manchester United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Lynsey Coke - Ferreira | Apr 06, 2016 | Peckham Rye SE15 4JD London 72 Amottt Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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