- Company Overview for WILLIAM LAUGHLAND & COMPANY LIMITED (SC021564)
- Filing history for WILLIAM LAUGHLAND & COMPANY LIMITED (SC021564)
- People for WILLIAM LAUGHLAND & COMPANY LIMITED (SC021564)
- More for WILLIAM LAUGHLAND & COMPANY LIMITED (SC021564)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | PSC02 | Notification of J. Thomson Colour Printers Limited as a person with significant control on 6 April 2016 | |
23 Jul 2019 | PSC07 | Cessation of Nicholas Hamish Thomson as a person with significant control on 6 April 2016 | |
08 Jul 2019 | AD01 | Registered office address changed from 14 Carnoustie Place Glasgow G5 8PB to 303 Burnfield Road Thornliebank Glasgow G46 7UQ on 8 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Nicholas Hamish Thomson as a director on 4 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Miss Karen Baillie as a director on 4 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Stephen Docherty as a director on 4 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Margaret Euphemia Calvert Thomson as a director on 4 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Nicholas Hamish Thomson as a secretary on 4 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
12 Apr 2018 | TM01 | Termination of appointment of Hamish Alexander Thomson as a director on 8 February 2018 |