Company Information for LITHGOE LIMITED
30 OLD MILL ROAD, BOTHWELL, GLASGOW, G71 8AX,
|
Company Registration Number
SC299719
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
LITHGOE LIMITED | ||||||
Legal Registered Office | ||||||
30 OLD MILL ROAD BOTHWELL GLASGOW G71 8AX Other companies in ML2 | ||||||
Previous Names | ||||||
|
Company Number | SC299719 | |
---|---|---|
Company ID Number | SC299719 | |
Date formed | 2006-03-28 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:28:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LITHGOE SERVICES LTD | 9A CHURCH ROAD LYMM CHESHIRE ENGLAND WA13 0QG | Dissolved | Company formed on the 2013-03-21 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN ANN DELANEY |
||
KATHLEEN ANN DELANEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE JOHN DELANEY |
Director | ||
JAMIE DELANEY |
Company Secretary | ||
KATHLEEN ANN DELANEY |
Director | ||
RACHEL CAMPBELL |
Company Secretary | ||
THOMAS JAMES ABERNETHY |
Director | ||
KATHLEEN ANN DELANEY |
Company Secretary | ||
JAMIE JOHN DELANEY |
Company Secretary | ||
KATHLEEN ANN DELANEY |
Director | ||
KATHLEEN ANN DELANEY |
Company Secretary | ||
JAMIE JOHN DELANEY |
Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANN DELANEY | |
CH01 | Director's details changed for Mrs Kathleen Ann Delaney on 2017-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/07/2015 | |
CERTNM | Company name changed dalziel services LIMITED\certificate issued on 29/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN ANN DELANEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DELANEY | |
AP01 | DIRECTOR APPOINTED MR JAMIE JOHN DELANEY | |
AP03 | Appointment of Mrs Kathleen Ann Delaney as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DELANEY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMIE DELANEY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM DALZIEL HOUSE 101 MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG UNITED KINGDOM | |
RP04 | SECOND FILING WITH MUD 30/09/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM DALZIEL BUILDING, SUITE 1.7, 7 SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AR01 | 12/05/10 FULL LIST | |
AR01 | 28/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHLEEN ANN DELANEY | |
AP03 | SECRETARY APPOINTED JAMIE DELANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ABERNETHY | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL CAMPBELL / 09/06/2009 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 53 HOWES WAY CARSTAIRS JUNCTION LANARK LANARKSHIRE ML11 8SE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 SNEAD VIEW DALZIEL PARK MOTHERWELL LANARKSHIRE ML1 5GL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 11 SNEAD VIEW MOTHERWELL LANARKSHIRE ML1 5GL | |
CERTNM | COMPANY NAME CHANGED A E S L SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/07 | |
CERTNM | COMPANY NAME CHANGED A E S L UTILITIES LIMITED CERTIFICATE ISSUED ON 25/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 4 58-60 ALBERT STREET MOTHERWELL ML1 1PR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITHGOE LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as LITHGOE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |