LAGMAR (BARNSTAPLE) LIMITED
EDINBURGH SF 3014 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC287157
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address MACLAY MURRAY & SPENS LLP, QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of LAGMAR (BARNSTAPLE) LIMITED are www.lagmarbarnstaple.co.uk, and www.lagmar-barnstaple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Lagmar Barnstaple Limited is a Private Limited Company. The company registration number is SC287157. Lagmar Barnstaple Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Lagmar Barnstaple Limited is Maclay Murray Spens Llp Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . MURPHY, Noel Ferris is a Secretary of the company. BELL, Stephen David is a Director of the company. LAGAN, John Patrick Kevin is a Director of the company. MURPHY, Noel Ferris is a Director of the company. Secretary SF SECRETARIES LIMITED has been resigned. Director RUSH, William has been resigned. Nominee Director SF SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURPHY, Noel Ferris
Appointed Date: 08 August 2005

Director
BELL, Stephen David
Appointed Date: 08 August 2005
50 years old

Director
LAGAN, John Patrick Kevin
Appointed Date: 08 August 2005
75 years old

Director
MURPHY, Noel Ferris
Appointed Date: 08 August 2005
63 years old

Resigned Directors

Secretary
SF SECRETARIES LIMITED
Resigned: 08 August 2005
Appointed Date: 06 July 2005

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 08 August 2005
87 years old

Nominee Director
SF SECRETARIES LIMITED
Resigned: 08 August 2005
Appointed Date: 06 July 2005

Persons With Significant Control

Lagan Developments Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mar Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAGMAR (BARNSTAPLE) LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Aug 2015
Auditor's resignation
23 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

...
... and 34 more events
19 Aug 2005
Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2
19 Aug 2005
Director resigned
19 Aug 2005
Secretary resigned
02 Aug 2005
Company name changed sf 3014 LIMITED\certificate issued on 02/08/05
06 Jul 2005
Incorporation

LAGMAR (BARNSTAPLE) LIMITED Charges

7 October 2005
Legal mortgage
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage over freehold land known as gammon walk…
1 September 2005
Floating charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…