About

Registered Number: SC232761
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Active
Registered Address: 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP,

 

Having been setup in 2002, Lairds Gate Ltd has its registered office in Hamilton, it's status in the Companies House registry is set to "Active". The companies director is listed as Mcarthur, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Jacqueline 01 July 2002 01 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 June 2019
MR01 - N/A 23 August 2018
MR01 - N/A 23 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 09 July 2012
TM02 - Termination of appointment of secretary 13 February 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 08 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 30 September 2005
410(Scot) - N/A 18 August 2005
410(Scot) - N/A 18 August 2005
410(Scot) - N/A 12 August 2005
363s - Annual Return 04 August 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 15 April 2004
225 - Change of Accounting Reference Date 15 April 2004
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 14 August 2018 Outstanding

N/A

Standard security 11 August 2005 Outstanding

N/A

Standard security 09 August 2005 Outstanding

N/A

Bond & floating charge 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.