Advanced company searchLink opens in new window

LAUDER PROPERTY LTD.

Company number SC222887

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)
04 Jul 2005 410(Scot) Partic of mort/charge *
05 Jan 2005 AA Accounts for a small company made up to 29 February 2004
07 Sep 2004 363s Return made up to 05/09/04; full list of members
24 Jun 2004 419a(Scot) Dec mort/charge *
24 Jun 2004 419a(Scot) Dec mort/charge *
23 Mar 2004 410(Scot) Partic of mort/charge *
29 Oct 2003 363s Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/03
16 Jul 2003 AA Accounts for a small company made up to 28 February 2003
20 Mar 2003 225 Accounting reference date extended from 30/09/02 to 28/02/03
11 Nov 2002 410(Scot) Partic of mort/charge *
16 Oct 2002 363s Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Aug 2002 410(Scot) Partic of mort/charge *
24 May 2002 410(Scot) Partic of mort/charge *
24 Jan 2002 410(Scot) Partic of mort/charge *
28 Sep 2001 88(2)R Ad 12/09/01--------- £ si 4@1=4 £ ic 2/6
28 Sep 2001 288a New director appointed
28 Sep 2001 288a New secretary appointed;new director appointed
13 Sep 2001 CERTNM Company name changed crownlake LIMITED\certificate issued on 13/09/01
13 Sep 2001 288b Director resigned
13 Sep 2001 288b Secretary resigned
13 Sep 2001 287 Registered office changed on 13/09/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
13 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2001 123 £ nc 100/300 12/09/01
05 Sep 2001 NEWINC Incorporation