Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LSK PROPCO LIMITED
Company Information for

LSK PROPCO LIMITED

27 MOSSHALL DRIVE, MOSSHALL DRIVE, BISHOPTON, PA7 5NA,
Company Registration Number
SC460968
Private Limited Company
Active

Company Overview

About Lsk Propco Ltd
LSK PROPCO LIMITED was founded on 2013-10-08 and has its registered office in Bishopton. The organisation's status is listed as "Active". Lsk Propco Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LSK PROPCO LIMITED
 
Legal Registered Office
27 MOSSHALL DRIVE
MOSSHALL DRIVE
BISHOPTON
PA7 5NA
Other companies in AB15
 
Previous Names
LAND SYNERGY ( KELVINHAUGH ) LIMITED14/07/2015
Filing Information
Company Number SC460968
Company ID Number SC460968
Date formed 2013-10-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 02:05:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LSK PROPCO LIMITED

Current Directors
Officer Role Date Appointed
DANNIELLE ALEXANDRA CODLING
Company Secretary 2017-08-02
PETER GUY PRICKETT
Director 2014-03-07
JASON MARK TAYLOR
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHUNK OF EARTH LTD
Director 2013-10-08 2014-03-07
BARRY GEORGE HODGE
Director 2013-10-08 2014-03-07
RONALD CHRISTOPHER CUMMINGS
Director 2013-10-08 2013-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GUY PRICKETT TRUE STUDENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
PETER GUY PRICKETT CROWN INTERNATIONAL ESTATES LIMITED Director 2015-02-27 CURRENT 2012-08-17 Active
PETER GUY PRICKETT BRICKS CAPITAL HOLDINGS LIMITED Director 2015-02-21 CURRENT 2015-02-21 Active
PETER GUY PRICKETT REDCHURCH PROPERTIES LIMITED Director 2014-10-28 CURRENT 2010-12-08 Active
PETER GUY PRICKETT BRICKS K4 CAPITAL LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
PETER GUY PRICKETT BRICKS K3 CAPITAL LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
PETER GUY PRICKETT NEWCASTLE GLASSWORKS MANAGEMENT LIMITED Director 2014-05-19 CURRENT 2013-01-24 In Administration
PETER GUY PRICKETT BRICKS K2 CAPITAL LIMITED Director 2014-04-28 CURRENT 2013-12-02 Active
PETER GUY PRICKETT LCA CAPITAL LIMITED Director 2014-03-03 CURRENT 2013-09-05 Active
PETER GUY PRICKETT BRICKS K CAPITAL LIMITED Director 2014-02-24 CURRENT 2013-12-02 Active
JASON MARK TAYLOR BRICKS WESTHILL FEUHOLD LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS D2 OPCO LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS WESTHILL OPCO LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS D2 FEUHOLD LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS D2 PROPCO LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS WESTHILL PROPCO LIMITED Director 2015-06-22 CURRENT 2015-06-22 In Administration/Administrative Receiver
JASON MARK TAYLOR BRICKS K CAPITAL LIMITED Director 2015-04-15 CURRENT 2013-12-02 Active
JASON MARK TAYLOR BRICKS K2 CAPITAL LIMITED Director 2015-04-15 CURRENT 2013-12-02 Active
JASON MARK TAYLOR BRICKS K3 CAPITAL LIMITED Director 2015-04-15 CURRENT 2014-06-02 Active
JASON MARK TAYLOR BRICKS K4 CAPITAL LIMITED Director 2015-04-15 CURRENT 2014-06-03 Active
JASON MARK TAYLOR BRICKS D2 CAPITAL LIMITED Director 2015-04-15 CURRENT 2014-10-29 Active - Proposal to Strike off
JASON MARK TAYLOR REDCHURCH PROPERTIES LIMITED Director 2015-04-15 CURRENT 2010-12-08 Active
JASON MARK TAYLOR NEWCASTLE GLASSWORKS LIMITED Director 2015-04-15 CURRENT 2012-10-18 In Administration
JASON MARK TAYLOR NEWCASTLE GLASSWORKS MANAGEMENT LIMITED Director 2015-04-15 CURRENT 2013-01-24 In Administration
JASON MARK TAYLOR LCA CAPITAL LIMITED Director 2015-04-15 CURRENT 2013-09-05 Active
JASON MARK TAYLOR LSKP DEVELOPMENTS LIMITED Director 2015-04-15 CURRENT 2015-01-21 Active
JASON MARK TAYLOR LSK OPCO LIMITED Director 2015-04-15 CURRENT 2015-01-21 Active
JASON MARK TAYLOR BRICKS WESTHILL CAPITAL LIMITED Director 2015-04-15 CURRENT 2014-11-13 Active - Proposal to Strike off
JASON MARK TAYLOR BRICKS K5 CAPITAL LIMITED Director 2015-04-15 CURRENT 2015-01-26 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 2131 Pollokshaws Road Glasgow G41 3RR Scotland
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10SECRETARY'S DETAILS CHNAGED FOR MRS DANNIELLE ALEXANDRA CODLING on 2022-10-01
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM 13 Queens Road Aberdeen AB15 4YL
2021-04-10DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-08CH01Director's details changed for Mr Peter Guy Prickett on 2020-10-08
2020-10-08PSC05Change of details for Lsk Holdco 1 Limited as a person with significant control on 2020-10-08
2020-06-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680009
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-29PSC07CESSATION OF SITUS ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29PSC02Notification of Lsk Holdco 1 Limited as a person with significant control on 2019-09-27
2019-09-04AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-25CH01Director's details changed for Mr Peter Guy Prickett on 2018-06-01
2019-06-25PSC05Change of details for Situs Asset Management Limited as a person with significant control on 2018-05-08
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK TAYLOR
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-14RES13Resolutions passed:Directors of the company are hereby authorised to take any action or enter into any other documents in connection with the documents as they shall consider appropriate and to execute, deliver and perform any and all obligations made ...
2018-05-23PSC02Notification of Situs Asset Management Limited as a person with significant control on 2018-05-08
2018-05-23PSC07CESSATION OF BRICKS K CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680010
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680009
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680007
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680006
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680005
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680004
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680003
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680008
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02AP03Appointment of Mrs Dannielle Alexandra Codling as company secretary on 2017-08-02
2017-03-22RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680001
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4609680002
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680007
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680006
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680005
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680004
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680003
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0108/10/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY PRICKETT / 14/11/2014
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680002
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4609680001
2015-07-14RES15CHANGE OF NAME 14/07/2015
2015-07-14CERTNMCOMPANY NAME CHANGED LAND SYNERGY ( KELVINHAUGH ) LIMITED CERTIFICATE ISSUED ON 14/07/15
2015-07-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-15AP01DIRECTOR APPOINTED MR JASON MARK TAYLOR
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0108/10/14 FULL LIST
2014-03-13AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-03-13AP01DIRECTOR APPOINTED MR PETER GUY PRICKETT
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HODGE
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHUNK OF EARTH LTD
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O MACLAY, MURRAY & SPENS QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP SCOTLAND
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CUMMINGS
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CUMMINGS
2013-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LSK PROPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LSK PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of LSK PROPCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LSK PROPCO LIMITED

Intangible Assets
Patents
We have not found any records of LSK PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LSK PROPCO LIMITED
Trademarks
We have not found any records of LSK PROPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LSK PROPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LSK PROPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LSK PROPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LSK PROPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LSK PROPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.