LAGMAR (BARKING) LIMITED
EDINBURGH SF 3051 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC303267
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge SC3032670007 in full; Satisfaction of charge 5 in full. The most likely internet sites of LAGMAR (BARKING) LIMITED are www.lagmarbarking.co.uk, and www.lagmar-barking.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Lagmar Barking Limited is a Private Limited Company. The company registration number is SC303267. Lagmar Barking Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Lagmar Barking Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . MACNAUGHTON, Ken is a Secretary of the company. DE LEO, Joseph Paul is a Director of the company. MACNAUGHTON, Kenneth Andrew is a Director of the company. Secretary MURPHY, Noel Ferris has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director BELL, Stephen David has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MURPHY, Noel Ferris has been resigned. Director RUSH, William has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACNAUGHTON, Ken
Appointed Date: 26 May 2015

Director
DE LEO, Joseph Paul
Appointed Date: 26 May 2015
53 years old

Director
MACNAUGHTON, Kenneth Andrew
Appointed Date: 26 May 2015
60 years old

Resigned Directors

Secretary
MURPHY, Noel Ferris
Resigned: 26 May 2015
Appointed Date: 22 June 2006

Secretary
SF SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 01 June 2006

Director
BELL, Stephen David
Resigned: 26 May 2015
Appointed Date: 22 June 2006
50 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 March 2012
Appointed Date: 22 June 2006
75 years old

Director
MCCANN, Sean Gerard
Resigned: 26 May 2015
Appointed Date: 01 March 2012
59 years old

Director
MURPHY, Noel Ferris
Resigned: 26 May 2015
Appointed Date: 22 June 2006
63 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 22 June 2006
87 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 01 June 2006

LAGMAR (BARKING) LIMITED Events

20 Oct 2016
Satisfaction of charge 6 in full
20 Oct 2016
Satisfaction of charge SC3032670007 in full
20 Oct 2016
Satisfaction of charge 5 in full
12 Oct 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 53 more events
05 Jul 2006
Ad 22/06/06--------- £ si 1@1=1 £ ic 1/2
05 Jul 2006
Secretary resigned
05 Jul 2006
Director resigned
29 Jun 2006
Company name changed sf 3051 LIMITED\certificate issued on 29/06/06
01 Jun 2006
Incorporation

LAGMAR (BARKING) LIMITED Charges

23 December 2013
Charge code SC30 3267 0007
Delivered: 8 January 2014
Status: Satisfied on 20 October 2016
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
15 March 2013
Legal charge over bank accounts
Delivered: 20 March 2013
Status: Satisfied on 20 October 2016
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2013
Charge over bank account
Delivered: 12 March 2013
Status: Satisfied on 20 October 2016
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2007
Floating charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…
12 January 2007
Charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage vicarage field shopping centre…
31 August 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 16 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal mortgage over vicarage field shopping centre, barking…
31 August 2006
Floating charge
Delivered: 15 September 2006
Status: Satisfied on 26 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…