Advanced company searchLink opens in new window

LANARK ROAD PROPERTY LIMITED

Company number SC199356

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)
08 Mar 2019 TM01 Termination of appointment of John Owen Mcareavey as a director on 27 February 2019
08 Mar 2019 TM02 Termination of appointment of John Owen Mcareavey as a secretary on 27 February 2019
20 Dec 2018 MR04 Satisfaction of charge SC1993560119 in full
20 Dec 2018 MR04 Satisfaction of charge SC1993560125 in full
20 Dec 2018 MR04 Satisfaction of charge SC1993560116 in full
20 Dec 2018 MR04 Satisfaction of charge SC1993560117 in full
20 Dec 2018 MR04 Satisfaction of charge SC1993560115 in full
17 Dec 2018 AD01 Registered office address changed from 32 Groathill Road North Edinburgh Midlothian EH4 2SL to 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr John Mcdonald as a director on 29 November 2018
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
02 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AA Unaudited abridged accounts made up to 31 May 2017
31 Aug 2017 MR01 Registration of charge SC1993560127, created on 28 August 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
07 Jun 2016 MR01 Registration of charge SC1993560126, created on 30 May 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
21 Jul 2015 MR01 Registration of charge SC1993560125, created on 1 July 2015
21 Jul 2015 MR01 Registration of charge SC1993560123, created on 1 July 2015
21 Jul 2015 MR01 Registration of charge SC1993560124, created on 1 July 2015
15 Jul 2015 MR01 Registration of charge SC1993560121, created on 13 July 2015