About

Registered Number: SC353934
Date of Incorporation: 23/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Pavilion 2 3 Dava Street, Glasgow, G51 2JA,

 

Established in 2009, Lamlash Bay Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed as Kirsop, Ian, Kirsop, Lisbeth, Kirsop, Ian, Kirsop, Ian, Kirsop, Lisbeth, Kirsop, Lisbeth for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRSOP, Ian 12 October 2010 - 1
KIRSOP, Lisbeth 12 October 2010 - 1
KIRSOP, Ian 11 February 2009 01 September 2010 1
KIRSOP, Ian 23 January 2009 30 March 2009 1
KIRSOP, Lisbeth 11 February 2009 01 September 2010 1
KIRSOP, Lisbeth 23 January 2009 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 31 October 2017
CS01 - N/A 22 February 2017
MR01 - N/A 01 February 2017
MR01 - N/A 14 January 2017
466(Scot) - N/A 23 December 2016
466(Scot) - N/A 23 December 2016
MR01 - N/A 15 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 02 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 26 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 May 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
GAZ1 - First notification of strike-off action in London Gazette 20 May 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2017 Outstanding

N/A

A registered charge 12 January 2017 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

Floating charge 16 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.