- Company Overview for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
- Filing history for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
- People for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
- Charges for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
- Insolvency for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
- More for LAWVIEW DEVELOPMENTS LIMITED (SC253963)
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) |
---|---|---|---|
17 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
11 Oct 2016 | AD01 | Registered office address changed from Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ to 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2016 | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | MR04 | Satisfaction of charge SC2539630002 in full | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
28 Jun 2016 | MR04 | Satisfaction of charge SC2539630001 in full | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | MR01 | Registration of charge SC2539630002, created on 11 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge SC2539630001, created on 1 June 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ to Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ on 15 April 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 November 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX on 7 November 2012 | |
18 Sep 2012 | TM01 | Termination of appointment of Jela Stewart as a director | |
14 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 May 2012 | AP01 | Appointment of Craig Cockburn as a director | |
15 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders |