LANARKSHIRE CONSTRUCTION GROUP LIMITED

LANARKSHIRE CONSTRUCTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLANARKSHIRE CONSTRUCTION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC445305
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is LANARKSHIRE CONSTRUCTION GROUP LIMITED located?

    Registered Office Address
    C/O Leonard Curtis Recovery Limited Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLAN CONSTRUCTION GROUP LIMITEDMar 18, 2016Mar 18, 2016
    M8 CONSTRUCTION AND FM LIMITEDMar 25, 2015Mar 25, 2015
    G1 PROPERTY MAINTENANCE LIMITEDJun 09, 2014Jun 09, 2014
    GENDERT LIMITEDMar 18, 2013Mar 18, 2013

    What are the latest accounts for LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    18 pagesWU15(Scot)

    Registered office address changed from Suite 1/1 34 st Enoch Square Glasgow Lanarkshire G1 4DF to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on Feb 14, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 13, 2017

    RES15

    Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed M8 construction and fm LIMITED\certificate issued on 18/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2016

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed G1 property maintenance LIMITED\certificate issued on 25/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2015

    RES15

    Registered office address changed from Suite 2 2 34 St Enoch Square Glasgow Lanarkshire G1 4DF to Suite 1/1 34 St Enoch Square Glasgow Lanarkshire G1 4DF on Mar 25, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Certificate of change of name

    Company name changed gendert LIMITED\certificate issued on 09/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2014

    Change company name resolution on Jun 06, 2014

    RES15
    change-of-nameJun 09, 2014

    Change of name by resolution

    NM01

    Annual return made up to Mar 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1
    SH01

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 18, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Stephen Joseph
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Director
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    United KingdomBritishAccountant153095170001

    Who are the persons with significant control of LANARKSHIRE CONSTRUCTION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Ward
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    Apr 06, 2016
    Fourth Floor
    58 Waterloo Street
    G2 7DA Glasgow
    C/O Leonard Curtis Recovery Limited
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LANARKSHIRE CONSTRUCTION GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2019Conclusion of winding up
    Jan 25, 2018Petition date
    Jan 25, 2018Commencement of winding up
    Jan 15, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Julien Robert Irving
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Notesscottish-insolvency-info

    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