- Company Overview for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
- Filing history for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
- People for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
- Charges for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
- Insolvency for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
- More for THE LAWSON MUIRHEAD HOME LIMITED (SC128043)
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) |
---|---|---|---|
30 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | AD01 | Registered office address changed from Muirhead House by Muirhead Muir of Fowlis Alford Aberdeenshire AB33 8NU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 October 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | TM01 | Termination of appointment of James Sangster Wilken as a director on 14 May 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
22 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
09 Oct 2009 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland |