UKBizDB.co.uk

OPUS LANARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opus Lanark Limited. The company was founded 9 years ago and was given the registration number SC498925. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, Glasgow City. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:OPUS LANARK LIMITED
Company Number:SC498925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2015
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 42910 - Construction of water projects
  • 43210 - Electrical installation
  • 71121 - Engineering design activities for industrial process and production
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Glasgow City, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Duke Terrace, Ayr, Scotland, KA8 8JA

Secretary07 November 2017Active
18, Lake Avenue, Lanark, Scotland, ML11 9BQ

Secretary20 October 2016Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director19 May 2020Active
13, Kirkbride Crescent, Crosshill, Maybole, Scotland, KA19 7RQ

Director28 January 2017Active
18, Lake Avenue, Lanark, Scotland, ML11 9BQ

Director08 October 2020Active
272, Bath Street, Glasgow, Scotland, G2 4JR

Director11 July 2017Active
18, Lake Avenue, Lanark, Scotland, ML11 9BQ

Director25 February 2015Active

People with Significant Control

Mr Paul Keith Owen
Notified on:08 October 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:18, Lake Avenue, Lanark, Scotland, ML11 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexander Robert Owen
Notified on:19 May 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Alexander Robert Owen
Notified on:13 February 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:Suit 2/3, Clyde Office, 48, West George Street, Glasgow, Scotland, G2 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Paul Keith Owen
Notified on:11 February 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Robert Owen
Notified on:28 January 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:Scotland
Address:18, Lake Avenue, Lanark, Scotland, ML11 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Officers

Termination director company with name termination date.

Download
2021-10-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-24Dissolution

Dissolution application strike off company.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Resolution

Resolution.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.