Advanced company searchLink opens in new window

LASNOR LIMITED

Company number SC061693

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)
26 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
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