Company NameLowdon Bros., & Co., (Engineers) Limited
Company StatusDissolved
Company NumberSC024809
CategoryPrivate Limited Company
Incorporation Date4 December 1946(77 years, 5 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Location

Registered AddressDalziel House
7 Claremont Terrace
Glasgow
G3 7XR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1985 (38 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2009Order of court - dissolution void (1 page)
5 January 2009Order of court - dissolution void (1 page)
1 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2000First Gazette notice for compulsory strike-off (1 page)
11 August 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Notice of ceasing to act as receiver or manager (4 pages)
27 July 1999Notice of ceasing to act as receiver or manager (4 pages)
21 October 1998Receiver/Manager's abstract of receipts and payments (2 pages)
21 October 1998Receiver/Manager's abstract of receipts and payments (2 pages)
25 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
25 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
6 March 1997Receiver/Manager's abstract of receipts and payments (2 pages)
6 March 1997Receiver/Manager's abstract of receipts and payments (2 pages)
25 March 1996Receiver/Manager's abstract of receipts and payments (4 pages)
25 March 1996Receiver/Manager's abstract of receipts and payments (4 pages)
23 April 1995Receiver/Manager's abstract of receipts and payments (4 pages)
23 April 1995Receiver/Manager's abstract of receipts and payments (4 pages)
22 February 1989Registered office changed on 22/02/89 from: 33 hawkhill dundee DD1 9JG (1 page)
22 February 1989Registered office changed on 22/02/89 from: 33 hawkhill dundee DD1 9JG (1 page)
20 April 1987Secretary resigned;new secretary appointed (2 pages)
20 April 1987Secretary resigned;new secretary appointed (2 pages)
14 April 1987Secretary resigned;new secretary appointed (2 pages)
14 April 1987Secretary resigned;new secretary appointed (2 pages)
6 April 1987Return made up to 02/01/87; full list of members (6 pages)
6 April 1987Return made up to 02/01/87; full list of members (6 pages)
27 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 1946Certificate of incorporation (1 page)
4 December 1946Incorporation (17 pages)
4 December 1946Incorporation (17 pages)
4 December 1946Certificate of incorporation (1 page)