About

Registered Number: SC345194
Date of Incorporation: 02/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2020 (3 years and 11 months ago)
Registered Address: 24 Blythswood Square, Glasgow, G2 4BG

 

Lanark Construction Ltd was registered on 02 July 2008, it's status is listed as "Dissolved". The current directors of the company are listed as Calvin, Winston, Calvin, Tracy Melrose, Mctaggart, Lynne at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVIN, Tracy Melrose 02 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CALVIN, Winston 01 July 2013 - 1
MCTAGGART, Lynne 02 July 2008 30 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2020
WU16(Scot) - N/A 02 March 2020
AD01 - Change of registered office address 19 August 2019
WU01(Scot) - N/A 14 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 15 September 2013
AP03 - Appointment of secretary 15 September 2013
TM02 - Termination of appointment of secretary 15 September 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 07 October 2010
DISS40 - Notice of striking-off action discontinued 03 August 2010
AA01 - Change of accounting reference date 31 July 2010
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
GAZ1 - First notification of strike-off action in London Gazette 02 July 2010
363a - Annual Return 15 July 2009
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.