Lapsley Mcmanus Property Consultants Ltd GLASGOW


Lapsley Mcmanus Property Consultants started in year 2013 as Private Limited Company with registration number SC456132. The Lapsley Mcmanus Property Consultants company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Glasgow at Mercantile Chambers. Postal code: G2 6TB.

The company has one director. Marc E., appointed on 1 September 2014. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - James M., Allan L. and others listed below. There were no ex secretaries.

Lapsley Mcmanus Property Consultants Ltd Address / Contact

Office Address Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC456132
Date of Incorporation Tue, 6th Aug 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Marc E.

Position: Director

Appointed: 01 September 2014

James M.

Position: Director

Appointed: 06 August 2013

Resigned: 01 September 2017

Allan L.

Position: Director

Appointed: 06 August 2013

Resigned: 01 September 2017

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Emma E. This PSC and has 25-50% shares. The second one in the PSC register is Marc E. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Allan L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Emma E.

Notified on 6 April 2022
Nature of control: 25-50% shares

Marc E.

Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Allan L.

Notified on 30 June 2016
Ceased on 1 September 2017
Nature of control: 25-50% shares

James M.

Notified on 30 June 2016
Ceased on 1 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth10 09818 30919 695     
Balance Sheet
Cash Bank On Hand      11 5486 765
Current Assets62 291    86 48650 27345 796
Debtors62 291117 05796 21096 390100 75586 48638 72539 031
Net Assets Liabilities  19 69516 14636 46340 64126 1069 635
Other Debtors  25 88222 87826 01522 90116 06318 429
Property Plant Equipment  4 643213 420280140
Intangible Fixed Assets 9 072      
Net Assets Liabilities Including Pension Asset Liability10 098       
Tangible Fixed Assets12 6509 0724 643     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve9 09817 30918 695     
Shareholder Funds10 09818 30919 695     
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 07517 50517 71817 85817 99818 138
Additions Other Than Through Business Combinations Property Plant Equipment     560  
Average Number Employees During Period  331111
Bank Borrowings Overdrafts  36 19020 84416 0835 186  
Corporation Tax Payable  2 5301 1445 53710 1526 52615 550
Creditors  81 15880 45764 29246 26524 44736 301
Depreciation Rate Used For Property Plant Equipment   2525252525
Increase From Depreciation Charge For Year Property Plant Equipment   4 430213140140140
Net Current Assets Liabilities5479 23715 05215 93336 46340 22125 8269 495
Other Creditors  27 85439 23826 52016 2422 7492 922
Other Taxation Social Security Payable  13 76117 93815 25513 60215 17217 829
Payments To Related Parties  60 50038041 2134 00040 00050 000
Property Plant Equipment Gross Cost   17 71817 71818 27818 27818 278
Total Assets Less Current Liabilities13 19718 30919 69516 14636 46340 64126 1069 635
Trade Creditors Trade Payables  8231 2938971 083  
Trade Debtors Trade Receivables  70 32873 51274 74063 58522 66220 602
Advances Credits Directors    6871 04130386
Advances Credits Made In Period Directors     35 64541 011 
Advances Credits Repaid In Period Directors     36 00040 000 
Creditors Due Within One Year62 402107 82081 158     
Number Shares Allotted1 0001 0001 000     
Par Value Share1 1     
Accruals Deferred Income3 099       
Fixed Assets12 650       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal658       
Share Capital Allotted Called Up Paid1 000-1 000-1 000     
Tangible Fixed Assets Additions16 866       
Tangible Fixed Assets Cost Or Valuation16 866 17 718     
Tangible Fixed Assets Depreciation4 2168 64613 075     
Tangible Fixed Assets Depreciation Charged In Period4 216 4 429     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2022-04-06
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements