LG 04 LIMITED

Register to unlock more data on OkredoRegister

LG 04 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC285524

Incorporation date

31/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavillion 3 12 Marchburn Drive, Glasgow Airport Business Park, Paisley, Renfrewshire PA3 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon27/01/2026
Cessation of Elaine Samantha O'hara as a person with significant control on 2026-01-06
dot icon27/01/2026
Cessation of James Joseph O'hara as a person with significant control on 2026-01-06
dot icon27/01/2026
Notification of O.C.O. West End Limited as a person with significant control on 2026-01-06
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon10/02/2025
Appointment of Mr Andrew Hay as a director on 2025-02-10
dot icon30/12/2024
Registration of charge SC2855240016, created on 2024-12-27
dot icon19/12/2024
Registration of charge SC2855240015, created on 2024-12-11
dot icon17/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon21/02/2024
Registration of charge SC2855240013, created on 2024-02-16
dot icon21/02/2024
Registration of charge SC2855240014, created on 2024-02-16
dot icon16/02/2024
Registration of charge SC2855240012, created on 2024-02-15
dot icon24/01/2024
Satisfaction of charge SC2855240006 in full
dot icon24/01/2024
Satisfaction of charge SC2855240008 in full
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/05/2022
Change of details for Mr James Joseph O'hara as a person with significant control on 2016-04-06
dot icon11/05/2022
Change of details for Elaine Samantha O'hara as a person with significant control on 2016-04-06
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon06/04/2021
Registration of charge SC2855240011, created on 2021-03-31
dot icon12/03/2021
Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2nd to Pavillion 3 12 Marchburn Drive Glasgow Airport Business Park Paisley Renfrewshire PA3 2SJ on 2021-03-12
dot icon08/01/2021
Registration of charge SC2855240010, created on 2020-12-22
dot icon23/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/08/2020
Registration of charge SC2855240009, created on 2020-08-20
dot icon16/07/2020
Confirmation statement made on 2020-05-09 with updates
dot icon08/07/2020
Director's details changed for Mr James Joseph O'hara on 2020-05-01
dot icon08/07/2020
Change of details for Mr James Joseph O'hara as a person with significant control on 2020-05-01
dot icon08/07/2020
Change of details for Elaine Samantha O'hara as a person with significant control on 2020-05-09
dot icon08/11/2019
Change of details for Mr James Joseph O'hara as a person with significant control on 2019-11-08
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon23/05/2018
Director's details changed for Mr James Joseph O'hara on 2018-05-01
dot icon23/05/2018
Secretary's details changed for Elaine Samantha O'hara on 2018-05-01
dot icon10/05/2018
Secretary's details changed for Elaine Samantha O'hara on 2018-05-08
dot icon10/05/2018
Director's details changed for Mr James Joseph O'hara on 2018-05-08
dot icon02/02/2018
Satisfaction of charge SC2855240007 in full
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/03/2016
Statement of capital following an allotment of shares on 2015-05-10
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon28/01/2015
Satisfaction of charge 3 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon14/05/2014
Registered office address changed from 505 Great Western Road Glasgow G12 8HN on 2014-05-14
dot icon20/09/2013
Registration of charge 2855240008
dot icon05/09/2013
Registration of charge 2855240005
dot icon05/09/2013
Registration of charge 2855240006
dot icon05/09/2013
Registration of charge 2855240007
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon20/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon24/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/08/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from abercorn school newton broxburn EH52 6PZ
dot icon05/09/2007
Secretary's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/03/2007
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon13/06/2006
Return made up to 31/05/06; full list of members
dot icon25/01/2006
Partic of mort/charge *
dot icon09/12/2005
Partic of mort/charge *
dot icon06/07/2005
Partic of mort/charge *
dot icon27/06/2005
Ad 31/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon01/06/2005
Secretary resigned
dot icon31/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+41.88 % *

* during past year

Cash in Bank

£484,309.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.47M
-
0.00
341.36K
-
2022
1
1.56M
-
0.00
484.31K
-
2022
1
1.56M
-
0.00
484.31K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

1.56M £Ascended5.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

484.31K £Ascended41.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Andrew
Director
10/02/2025 - Present
9
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
31/05/2005 - 31/05/2005
8526
O'hara, James Joseph
Director
31/05/2005 - Present
19
O'hara, Elaine Samantha
Secretary
31/05/2005 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LG 04 LIMITED

LG 04 LIMITED is an(a) Active company incorporated on 31/05/2005 with the registered office located at Pavillion 3 12 Marchburn Drive, Glasgow Airport Business Park, Paisley, Renfrewshire PA3 2SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LG 04 LIMITED?

toggle

LG 04 LIMITED is currently Active. It was registered on 31/05/2005 .

Where is LG 04 LIMITED located?

toggle

LG 04 LIMITED is registered at Pavillion 3 12 Marchburn Drive, Glasgow Airport Business Park, Paisley, Renfrewshire PA3 2SJ.

What does LG 04 LIMITED do?

toggle

LG 04 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LG 04 LIMITED have?

toggle

LG 04 LIMITED had 1 employees in 2022.

What is the latest filing for LG 04 LIMITED?

toggle

The latest filing was on 27/01/2026: Cessation of Elaine Samantha O'hara as a person with significant control on 2026-01-06.