Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LG 04 Limited
LG 04 Limited is an active company incorporated on 31 May 2005 with the registered office located in Paisley, Renfrewshire. LG 04 Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC285524
Private limited company
Scottish Company
Age
20 years
Incorporated
31 May 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about LG 04 Limited
Contact
Address
Pavillion 3 12 Marchburn Drive
Glasgow Airport Business Park
Paisley
Renfrewshire
PA3 2SJ
Scotland
Same address for the past
4 years
Companies in PA3 2SJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Elaine Samantha O'Hara
Secretary • PSC • British • Born in Apr 1975 • Lives in UK
Andrew Hay
Director • Finance Director • British • Lives in Scotland • Born in Aug 1987
James Joseph O'Hara
Director • Irish • Lives in UK • Born in Apr 1970
Mr James Joseph O'Hara
PSC • Irish • Lives in UK • Born in Apr 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
O.C.O. West End Limited
Elaine Samantha O'Hara and Andrew Hay are mutual people.
Active
Bellame SM Limited
Andrew Hay is a mutual person.
Active
O.C.O. Group Limited
James Joseph O'Hara is a mutual person.
Active
Selloco Limited
James Joseph O'Hara is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£125K
Decreased by £356.4K (-74%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£18.8M
Increased by £9.7M (+107%)
Total Liabilities
-£16.2M
Increased by £8.94M (+123%)
Net Assets
£2.6M
Increased by £761.04K (+41%)
Debt Ratio (%)
86%
Increased by 6.39% (+8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 13 Aug 2025
Confirmation Submitted
3 Months Ago on 23 May 2025
Mr Andrew Hay Appointed
6 Months Ago on 10 Feb 2025
New Charge Registered
8 Months Ago on 27 Dec 2024
New Charge Registered
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
New Charge Registered
1 Year 6 Months Ago on 16 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 16 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 15 Feb 2024
Get Alerts
Get Credit Report
Discover LG 04 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 13 Aug 2025
Confirmation statement made on 9 May 2025 with updates
Submitted on 23 May 2025
Appointment of Mr Andrew Hay as a director on 10 February 2025
Submitted on 10 Feb 2025
Registration of charge SC2855240016, created on 27 December 2024
Submitted on 30 Dec 2024
Registration of charge SC2855240015, created on 11 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 17 Jun 2024
Confirmation statement made on 9 May 2024 with updates
Submitted on 17 May 2024
Registration of charge SC2855240013, created on 16 February 2024
Submitted on 21 Feb 2024
Registration of charge SC2855240014, created on 16 February 2024
Submitted on 21 Feb 2024
Registration of charge SC2855240012, created on 15 February 2024
Submitted on 16 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs