L P S Contracts Ltd.

General information

Name:

L P S Contracts Limited.

Office Address:

C/o Mlm Solutions 4-2 100 West Regent Street G2 2QD Glasgow

Number: SC244803

Incorporation date: 2003-02-27

Dissolution date: 2021-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC244803 twenty one years ago, L P S Contracts Ltd. had been a private limited company until 2021-08-20 - the date it was officially closed. The business official mailing address was C/o Mlm Solutions, 4-2 100 West Regent Street Glasgow.

The following company was controlled by just one director: Mark D., who was formally appointed in February 2003.

Mark D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 27 February 2003

Latest update: 26 March 2024

Karen D.

Role: Secretary

Appointed: 27 February 2003

Latest update: 26 March 2024

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 21 November 2018
Confirmation statement last made up date 07 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 July 2013
Annual Accounts 15 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 10th April 2019. New Address: C/O Mlm Solutions 4-2 100 West Regent Street Glasgow Scotland G2 2QD. Previous address: 7th Floor 90 st. Vincent Street Glasgow G2 5UB (AD01)
filed on: 10th, April 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o William Watson & Co Accountants Ltd Suit 1/8 Dalziel Building Scott Street

Post code:

ML1 1PN

City / Town:

Motherwell

HQ address,
2013

Address:

Logans House Lochlands Ind Estate Larbert

Post code:

FK5 3NS

HQ address,
2014

Address:

Logans House Lochlands Ind Estate Larbert

Post code:

FK5 3NS

HQ address,
2015

Address:

Suite 1/8 Dalziel Motherwell

Post code:

ML1 1PN

Accountant/Auditor,
2015 - 2014

Name:

William Watson & Co Accountants Ltd

Address:

Suite 1/8, Dalziel Building Scott Street

Post code:

ML1 1PN

City / Town:

Motherwell

Accountant/Auditor,
2012

Name:

William Watson & Co Accountants Ltd

Address:

Suite 1/8 Dalziel Building Scott St Motherwell

Post code:

ML1

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode