Background WavePink WaveYellow Wave

LAPWING BUILDERS LTD (SC373722)

LAPWING BUILDERS LTD (SC373722) is an active UK company. incorporated on 25 February 2010. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LAPWING BUILDERS LTD has been registered for 16 years. Current directors include TURNER, Gary Peter.

Company Number
SC373722
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TURNER, Gary Peter
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAPWING BUILDERS LTD

LAPWING BUILDERS LTD is an active company incorporated on 25 February 2010 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LAPWING BUILDERS LTD was registered 16 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 16 years ago

Company No

SC373722

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Summit House Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW
From: 25 February 2010To: 15 December 2022
Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TURNER, Gary Peter

Active
Corby Hill, CarlisleCA4 8QG
Born February 1961
Director
Appointed 15 Dec 2022

CHEESMOND, Paul

Resigned
Saughtree, NewcastletonTD9 0SW
Born June 1950
Director
Appointed 25 Feb 2010
Resigned 15 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Cheesmond

Ceased
Mitchell Street, EdinburghEH6 7BD
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2022

Mr Gary Peter Turner

Active
Mitchell Street, EdinburghEH6 7BD
Born February 1961

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

43

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Incorporation Company
25 February 2010
NEWINCIncorporation