About

Registered Number: SC268944
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 4 Lawn Park, Milngavie, Glasgow, G62 6HG

 

Established in 2004, Lawn Park Properties Ltd are based in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALLI, Baljit Singh 05 August 2004 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
LALLI, Sukhuinder Singh 08 June 2004 18 August 2010 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
PSC07 - N/A 12 February 2019
AP01 - Appointment of director 12 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 18 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 18 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 14 March 2009
410(Scot) - N/A 16 January 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 10 August 2005
410(Scot) - N/A 23 March 2005
410(Scot) - N/A 17 March 2005
410(Scot) - N/A 30 November 2004
410(Scot) - N/A 23 September 2004
410(Scot) - N/A 17 September 2004
410(Scot) - N/A 13 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 12 January 2009 Outstanding

N/A

Standard security 10 March 2005 Outstanding

N/A

Standard security 03 March 2005 Outstanding

N/A

Standard security 17 November 2004 Outstanding

N/A

Standard security 16 September 2004 Outstanding

N/A

Standard security 10 September 2004 Outstanding

N/A

Floating charge 09 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.