L P S CONTRACTS LTD.
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1PN

Company number SC244803
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address DALZIEL BUILDING SUITE 1/8, SCOTT STREET, MOTHERWELL, LANARKSHIRE, ML1 1PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Registration of charge SC2448030001, created on 14 October 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of L P S CONTRACTS LTD. are www.lpscontracts.co.uk, and www.l-p-s-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. L P S Contracts Ltd is a Private Limited Company. The company registration number is SC244803. L P S Contracts Ltd has been working since 27 February 2003. The present status of the company is Active. The registered address of L P S Contracts Ltd is Dalziel Building Suite 1 8 Scott Street Motherwell Lanarkshire Ml1 1pn. . DIMMOCK, Karen Lesley is a Secretary of the company. DIMMOCK, Mark is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director DIMMOCK, Karen Lesley has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DIMMOCK, Karen Lesley
Appointed Date: 27 February 2003

Director
DIMMOCK, Mark
Appointed Date: 27 February 2003
64 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
DIMMOCK, Karen Lesley
Resigned: 25 November 2009
Appointed Date: 30 August 2006
63 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Mark Dimmock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

L P S CONTRACTS LTD. Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Oct 2016
Registration of charge SC2448030001, created on 14 October 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
13 Mar 2003
New secretary appointed
13 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Director resigned
27 Feb 2003
Incorporation

L P S CONTRACTS LTD. Charges

14 October 2016
Charge code SC24 4803 0001
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…