LSK SUPPLIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G22 6JJ

Company number SC276903
Status Active
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address UNIT 19 71 LOMOND STREET, POSSIL PARK TRADING ESTATE, GLASGOW, SCOTLAND, G22 6JJ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Registered office address changed from 71 Unit 19 71 Lomond Street Glasgow G22 6JJ Scotland to Unit 19 71 Lomond Street Possil Park Trading Estate Glasgow G22 6JJ on 3 March 2017; Registered office address changed from Unit 6 21-29 Hathaway Street Glasgow G20 8TD to 71 Unit 19 71 Lomond Street Glasgow G22 6JJ on 27 February 2017. The most likely internet sites of LSK SUPPLIES LIMITED are www.lsksupplies.co.uk, and www.lsk-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Lsk Supplies Limited is a Private Limited Company. The company registration number is SC276903. Lsk Supplies Limited has been working since 02 December 2004. The present status of the company is Active. The registered address of Lsk Supplies Limited is Unit 19 71 Lomond Street Possil Park Trading Estate Glasgow Scotland G22 6jj. . BELL, John is a Secretary of the company. BELL, Garry is a Director of the company. BELL, John is a Director of the company. BELL, John is a Director of the company. BELL, Sharon is a Director of the company. Secretary STEWART, Alan James has been resigned. Secretary THE HAZLIEBRAE PARTNERSHIP LLP has been resigned. Director MCCALL, William has been resigned. Director STEWART, Alan James has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BELL, John
Appointed Date: 14 January 2005

Director
BELL, Garry
Appointed Date: 03 November 2010
58 years old

Director
BELL, John
Appointed Date: 14 January 2005
56 years old

Director
BELL, John
Appointed Date: 13 December 2004
77 years old

Director
BELL, Sharon
Appointed Date: 01 January 2006
57 years old

Resigned Directors

Secretary
STEWART, Alan James
Resigned: 14 January 2005
Appointed Date: 13 December 2004

Secretary
THE HAZLIEBRAE PARTNERSHIP LLP
Resigned: 13 December 2004
Appointed Date: 02 December 2004

Director
MCCALL, William
Resigned: 07 October 2009
Appointed Date: 16 March 2005
61 years old

Director
STEWART, Alan James
Resigned: 13 December 2004
Appointed Date: 02 December 2004
68 years old

Persons With Significant Control

Mr John Bell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LSK SUPPLIES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 March 2016
03 Mar 2017
Registered office address changed from 71 Unit 19 71 Lomond Street Glasgow G22 6JJ Scotland to Unit 19 71 Lomond Street Possil Park Trading Estate Glasgow G22 6JJ on 3 March 2017
27 Feb 2017
Registered office address changed from Unit 6 21-29 Hathaway Street Glasgow G20 8TD to 71 Unit 19 71 Lomond Street Glasgow G22 6JJ on 27 February 2017
20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
13 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
...
... and 46 more events
24 Dec 2004
Director resigned
24 Dec 2004
Secretary resigned
24 Dec 2004
Ad 21/12/04--------- £ si 998@1=998 £ ic 1/999
21 Dec 2004
Registered office changed on 21/12/04 from: 38 dalziel drive pollokshields glasgow G41 4HY
02 Dec 2004
Incorporation

LSK SUPPLIES LIMITED Charges

23 December 2010
Bond & floating charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
21 March 2006
Bond & floating charge
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…