Advanced company searchLink opens in new window

LANDLOUNGE LIMITED

Company number SC232162

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)
07 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Apr 2017 AD01 Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 6 April 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 34,500
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 34,500
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 34,500
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
09 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2013 SH06 Cancellation of shares. Statement of capital on 8 May 2013
  • GBP 34,500
08 May 2013 SH03 Purchase of own shares.
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
26 Jun 2012 CH04 Secretary's details changed for Messrs Aberdein Considine & Co on 1 January 2012
26 Jun 2012 AD01 Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 26 June 2012
31 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Robert Malcolm Fraser on 1 January 2011
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Robert Malcolm Fraser on 1 May 2010