LASNOR LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC061693
Status Active
Incorporation Date 14 February 1977
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of LASNOR LIMITED are www.lasnor.co.uk, and www.lasnor.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Lasnor Limited is a Private Limited Company. The company registration number is SC061693. Lasnor Limited has been working since 14 February 1977. The present status of the company is Active. The registered address of Lasnor Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . DRYMEN ROAD COMPANY SECRETARIES LTD is a Secretary of the company. SHEASBY, Douglas Robert is a Director of the company. Secretary SHEASBY, Eleanor Isabella Thompson has been resigned. Secretary TENON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DRYMEN ROAD COMPANY SECRETARIES LTD
Appointed Date: 04 September 2009

Director

Resigned Directors

Secretary
SHEASBY, Eleanor Isabella Thompson
Resigned: 10 February 2004

Secretary
TENON LIMITED
Resigned: 04 September 2009
Appointed Date: 10 February 2004

Persons With Significant Control

Sgs Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LASNOR LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 28 February 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
08 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 91 more events
13 Oct 1986
Accounts for a small company made up to 28 February 1986

30 Oct 1985
Company name changed\certificate issued on 30/10/85
14 Oct 1985
Increase in nominal capital
14 Jul 1977
Allotment of shares
14 Feb 1977
Incorporation

LASNOR LIMITED Charges

26 October 2010
Standard security
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 25 belmont street aberdeen.
26 October 2010
Standard security
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 221 byres road glasgow.
16 August 2010
Standard security
Delivered: 17 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Clydesdale Bank PLC
Description: Shop premises 221 byres road glasgow.
6 August 2010
Standard security
Delivered: 12 August 2010
Status: Satisfied on 4 August 2011
Persons entitled: Clydesdale Bank PLC
Description: 25 belmont street aberdeen abn 10436.
23 July 2010
Floating charge
Delivered: 31 July 2010
Status: Satisfied on 22 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
28 November 2007
Floating charge
Delivered: 18 December 2007
Status: Satisfied on 25 September 2010
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 November 2007
Floating charge
Delivered: 14 December 2007
Status: Satisfied on 25 September 2010
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 May 1997
Standard security
Delivered: 21 May 1997
Status: Satisfied on 1 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 belmont street,aberdeen.
23 July 1982
Standard security
Delivered: 5 August 1982
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: Shop premises at 560 alexandra parade, dennistoun, glasgow…
23 July 1982
Standard security
Delivered: 5 August 1982
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Shop premises at 1854 paisley road west, glasgow.
23 July 1982
Standard security
Delivered: 5 August 1982
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: Shop premises at 301 crow road, glasgow being part of the…
12 July 1982
Standard security
Delivered: 15 July 1982
Status: Satisfied on 22 September 1999
Persons entitled: The British Linen Bank LTD
Description: Shop premises at 221 byres road, glasgow.
12 July 1982
Standard security
Delivered: 15 July 1982
Status: Outstanding
Persons entitled: The British Linen Bank LTD
Description: 76 high street lanark.
26 May 1982
Standard security
Delivered: 1 June 1982
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: 165 hyndland road glasgow.
26 November 1979
Standard security
Delivered: 13 December 1979
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: 76 high street lanark.
9 February 1978
Standard security
Delivered: 10 February 1978
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: 221 byres road glasgow.

Similar Companies

LASNEK LIMITED LASNIP LTD. LASO HEALTH CARE LTD LASO LIMITED LASOBUN LIMITED LASOF LIMITED LASOIREE INVESTMENTS LTD