LGK LIMITED
DINGWALL HOMESTORE SCOTLAND LIMITED NORTHERN FLOORING (SCOTLAND) LIMITED

Hellopages » Highland » Highland » IV15 9SJ

Company number SC205424
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address HOMESTORE, THE SMIDDY, ORMIDALE PLACE, DINGWALL, ROSS-SHIRE, IV15 9SJ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Termination of appointment of Kevin Barry as a director on 21 October 2015. The most likely internet sites of LGK LIMITED are www.lgk.co.uk, and www.lgk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Muir of Ord Rail Station is 5.5 miles; to Beauly Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lgk Limited is a Private Limited Company. The company registration number is SC205424. Lgk Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Lgk Limited is Homestore The Smiddy Ormidale Place Dingwall Ross Shire Iv15 9sj. . BARRY, Kathleen is a Secretary of the company. BARRY, Greg is a Director of the company. BARRY, Kathleen is a Director of the company. BARRY, Liam is a Director of the company. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BARRY, Kevin has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
BARRY, Kathleen
Appointed Date: 27 April 2000

Director
BARRY, Greg
Appointed Date: 24 November 2014
32 years old

Director
BARRY, Kathleen
Appointed Date: 01 November 2004
67 years old

Director
BARRY, Liam
Appointed Date: 24 November 2014
35 years old

Resigned Directors

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 27 April 2000
Appointed Date: 24 March 2000

Director
BARRY, Kevin
Resigned: 21 October 2015
Appointed Date: 27 April 2000
68 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 27 April 2000
Appointed Date: 24 March 2000

LGK LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

18 Dec 2015
Termination of appointment of Kevin Barry as a director on 21 October 2015
20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
21 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 45 more events
04 May 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/04/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/04/00

24 Mar 2000
Incorporation

LGK LIMITED Charges

4 April 2013
Standard security
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dingwall business centre strathpeffer road dingwall…
5 March 2013
Floating charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…