Background WavePink WaveYellow Wave

LAGMAR (BARNSTAPLE) LIMITED (SC287157)

LAGMAR (BARNSTAPLE) LIMITED (SC287157) is an active UK company. incorporated on 6 July 2005. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. LAGMAR (BARNSTAPLE) LIMITED has been registered for 20 years. Current directors include BELL, Stephen David, JOHNSTON, Stephen Thomas, LAGAN, Michael Anthony and 3 others.

Company Number
SC287157
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
58 Morrison Street, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Stephen David, JOHNSTON, Stephen Thomas, LAGAN, Michael Anthony, MCCANN, Sean Gerard, MURPHY, Noel Ferris, QUINN, William Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGMAR (BARNSTAPLE) LIMITED

LAGMAR (BARNSTAPLE) LIMITED is an active company incorporated on 6 July 2005 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. LAGMAR (BARNSTAPLE) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

SC287157

LTD Company

Age

20 Years

Incorporated 6 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SF 3014 LIMITED
From: 6 July 2005To: 2 August 2005
Contact
Address

58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 7 October 2021To: 20 July 2022
C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 2 July 2013To: 7 October 2021
C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland
From: 2 July 2013To: 2 July 2013
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU
From: 6 July 2005To: 2 July 2013
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 13
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 20
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BELL, Stephen David

Active
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 08 Aug 2005

JOHNSTON, Stephen Thomas

Active
Enterprise Road, BangorBT19 7TA
Born April 1981
Director
Appointed 22 Sept 2025

LAGAN, Michael Anthony

Active
Sydenham Road, BelfastBT3 9HA
Born August 1955
Director
Appointed 23 Sept 2020

MCCANN, Sean Gerard

Active
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 29 Nov 2018

MURPHY, Noel Ferris

Active
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 08 Aug 2005

QUINN, William Paul

Active
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 22 Sept 2025

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Secretary
Appointed 08 Aug 2005
Resigned 20 Oct 2020

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate secretary
Appointed 06 Jul 2005
Resigned 08 Aug 2005

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 08 Aug 2005
Resigned 29 Nov 2018

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 08 Aug 2005
Resigned 18 Mar 2013

SF SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 06 Jul 2005
Resigned 08 Aug 2005

Persons with significant control

2

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Enterprise Road, BangorBT19 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Statement Of Companys Objects
11 June 2010
CC04CC04
Resolution
11 June 2010
RESOLUTIONSResolutions
Auditors Resignation Company
28 May 2010
AUDAUD
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
16 April 2007
225Change of Accounting Reference Date
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
410(Scot)410(Scot)
Legacy
9 September 2005
410(Scot)410(Scot)
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2005
NEWINCIncorporation