LANCEFIELD STUDIOS LTD

Register to unlock more data on OkredoRegister

LANCEFIELD STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC362295

Incorporation date

07/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Lancefield Quay, Suite 11/1, Glasgow G3 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2009)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon19/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2021
Satisfaction of charge 1 in full
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon12/05/2021
Resolutions
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Registered office address changed from 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN to 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN on 2015-07-13
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/07/2015
Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN on 2015-07-13
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon28/02/2014
Termination of appointment of John Mcleish as a director
dot icon28/02/2014
Termination of appointment of Kevin Mcgechie as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr John Daniel Mcleish on 2013-07-06
dot icon07/08/2013
Director's details changed for William Mclean Burke on 2013-07-06
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/05/2012
Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 2012-05-10
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Director's details changed for Kevin Mcgechie on 2011-08-08
dot icon11/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon01/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Director appointed john mcleish
dot icon01/10/2009
Director appointed kevin mcgechie
dot icon01/10/2009
Ad 15/09/09\gbp si 97@1=97\gbp ic 2/99\
dot icon16/09/2009
Registered office changed on 16/09/2009 from suite 301 11/1 98 lancefield quay glasgow G3 8JN
dot icon07/08/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon28/07/2009
Director appointed william mclean burke
dot icon28/07/2009
Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Appointment terminated director stephen mabbott
dot icon14/07/2009
Appointment terminated secretary brian reid LTD.
dot icon07/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£535.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.06K
-
0.00
-
-
2022
0
535.00
-
0.00
535.00
-
2023
0
-
-
0.00
535.00
-
2023
0
-
-
0.00
535.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

535.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, John Daniel
Director
01/09/2009 - 28/02/2014
24
Mcgechie, Kevin
Director
01/09/2009 - 27/02/2014
12
Mabbott, Stephen George
Director
07/07/2009 - 07/07/2009
3765
Burke, William Mclean
Director
07/07/2009 - Present
6
BRIAN REID LTD.
Corporate Secretary
07/07/2009 - 07/07/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANCEFIELD STUDIOS LTD

LANCEFIELD STUDIOS LTD is an(a) Active company incorporated on 07/07/2009 with the registered office located at 98 Lancefield Quay, Suite 11/1, Glasgow G3 8JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANCEFIELD STUDIOS LTD?

toggle

LANCEFIELD STUDIOS LTD is currently Active. It was registered on 07/07/2009 and dissolved on 19/09/2023.

Where is LANCEFIELD STUDIOS LTD located?

toggle

LANCEFIELD STUDIOS LTD is registered at 98 Lancefield Quay, Suite 11/1, Glasgow G3 8JN.

What does LANCEFIELD STUDIOS LTD do?

toggle

LANCEFIELD STUDIOS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LANCEFIELD STUDIOS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.