Advanced company searchLink opens in new window

LORN SAWMILLS LIMITED

Company number SC047357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
13 Apr 2016 AD01 Registered office address changed from Albany Chambers Albany Street Oban Argyll PA34 4AL to Albany Chambers Albany Street Oban PA34 4AL on 13 April 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
18 Mar 2016 TM01 Termination of appointment of Fritz Olsen as a director on 7 March 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2016 MR04 Satisfaction of charge 2 in full
26 Jan 2016 MR04 Satisfaction of charge 3 in full
12 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
12 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 33,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of heritable property by the company authorised 24/07/2014
29 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 33,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Fritz Olsen on 6 July 2010
02 Aug 2010 CH01 Director's details changed for Inger Sofie Olsen on 6 July 2010
02 Aug 2010 AD01 Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009