- Company Overview for LASNOR LIMITED (SC061693)
- Filing history for LASNOR LIMITED (SC061693)
- People for LASNOR LIMITED (SC061693)
- Charges for LASNOR LIMITED (SC061693)
- More for LASNOR LIMITED (SC061693)
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) |
---|---|---|---|
26 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 | |
16 Apr 2013 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 13 June 2011 | |
25 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
24 May 2012 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Ltd on 13 June 2011 | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 13 | |
05 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 14 | |
03 Aug 2011 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 3 August 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Mr Douglas Robert Sheasby on 20 March 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
03 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 15 | |
27 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 | |
27 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 | |
02 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
17 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 14 | |
12 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 13 |