Advanced company searchLink opens in new window

SONACHAN LANDSCAPES LIMITED

Company number SC236794

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.17(Scot) Notice of final meeting of creditors
15 Aug 2011 AD01 Registered office address changed from 21 Colinton Road Edinburgh EH10 5DR on 15 August 2011
07 Jul 2011 CO4.2(Scot) Court order notice of winding up
07 Jul 2011 4.2(Scot) Notice of winding up order
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 AR01 Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1
18 Jan 2011 CH01 Director's details changed for Rory John Maclaren on 1 January 2010
07 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2010 AR01 Annual return made up to 13 September 2009 with full list of shareholders
16 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 AAMD Amended accounts made up to 31 August 2007
21 Jul 2009 AAMD Amended accounts made up to 31 August 2006
21 Jul 2009 AAMD Amended accounts made up to 31 August 2005
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Dec 2008 363a Return made up to 13/09/08; full list of members
27 Oct 2008 363a Return made up to 13/09/07; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
01 Aug 2007 AA Total exemption small company accounts made up to 31 August 2006
30 Nov 2006 363s Return made up to 13/09/06; full list of members
30 Nov 2006 288b Director resigned
30 Nov 2006 288a New director appointed