- Company Overview for NEW LAURIESTON (GLASGOW) LIMITED (SC182682)
- Filing history for NEW LAURIESTON (GLASGOW) LIMITED (SC182682)
- People for NEW LAURIESTON (GLASGOW) LIMITED (SC182682)
- More for NEW LAURIESTON (GLASGOW) LIMITED (SC182682)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2024 | DS01 | Application to strike the company off the register | |
25 Jun 2024 | CH01 | Director's details changed for Mrs Julie Mansfield Jackson on 25 June 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | TM01 | Termination of appointment of Eric Weir Adair as a director on 21 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 3 Cockburn Street Edinburgh EH1 1QB Scotland to Miller House 2 Lochside View Edinburgh EH12 9DH on 25 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jul 2016 | AD01 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW to 3 Cockburn Street Edinburgh EH1 1QB on 24 July 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 |