L&S Ventilation Engineers Limited

DataGardener
dissolved

L&s Ventilation Engineers Limited

sc362906Private Limited With Share Capital

12A Bridgewater Place, Erskine, PA87AA
Incorporated

21/07/2009

Company Age

16 years

Directors

1

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

L&s Ventilation Engineers Limited (sc362906) is a private limited with share capital incorporated on 21/07/2009 (16 years old) and registered in erskine, PA87AA. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 21/07/2009
PA87AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2026
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:03-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Resolution
Category:Resolution
Date:19-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Legacy
Category:Mortgage
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:19-08-2009
Incorporation Company
Category:Incorporation
Date:21-07-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date18/04/2023
Latest Accounts31/07/2022

Trading Addresses

58 Glasgow Street, Ardrossan, KA228EHRegistered
Hill Street Industrial Estate, Hill Street, Ardrossan, Ayrshire, KA228HE
58 Glasgow Street, Ardrossan, KA228EHRegistered
Hill Street Industrial Estate, Hill Street, Ardrossan, Ayrshire, KA228HE
12A Bridgewater Shopping Centre, Bridgewater Place, Erskine, PA87AARegistered

Contact

12A Bridgewater Place, Erskine, PA87AA