Larkhall
South Lanarkshire
ML9 1LD
Scotland
Registered Address | 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Muir 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 19 July 2012 (2 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie North Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|