Background WavePink WaveYellow Wave

LAVA'S GARAGE LTD (SC257278)

LAVA'S GARAGE LTD (SC257278) is an active UK company. incorporated on 8 October 2003. with registered office in Scotland. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LAVA'S GARAGE LTD has been registered for 22 years. Current directors include MACLEOD, Iain.

Company Number
SC257278
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
26 Lewis Street Stornoway, Scotland, HS1 2JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
MACLEOD, Iain
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVA'S GARAGE LTD

LAVA'S GARAGE LTD is an active company incorporated on 8 October 2003 with the registered office located in Scotland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LAVA'S GARAGE LTD was registered 22 years ago.(SIC: 45200)

Status

active

Active since 22 years ago

Company No

SC257278

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

26 Lewis Street Stornoway Scotland, HS1 2JF,

Previous Addresses

Kalva Cottage Marybank Isle of Lewis HS2 0DF
From: 8 October 2003To: 14 January 2015
Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
May 21
Director Left
May 21
Loan Cleared
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACLEOD, Iain

Active
Stornoway, ScotlandHS1 2JF
Born November 1963
Director
Appointed 08 Oct 2003

MACLEOD, Katherine

Resigned
Stornoway, ScotlandHS1 2JF
Secretary
Appointed 08 Oct 2003
Resigned 17 May 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 08 Oct 2003

MACLEOD, Katherine

Resigned
Stornoway, ScotlandHS1 2JF
Born July 1964
Director
Appointed 08 Oct 2003
Resigned 17 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Katherine Macleod

Ceased
Stornoway, Isle Of LewisHS1 2JF
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2021

Mr Iain Macleod

Active
Stornoway, Isle Of LewisHS1 2JF
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
3 November 2008
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
363aAnnual Return
Legacy
21 October 2003
287Change of Registered Office
Legacy
21 October 2003
88(2)R88(2)R
Legacy
8 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation