Advanced company searchLink opens in new window

LANDWILL LIMITED

Company number SC272068

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)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 O/C EARLY DISS Order of court for early dissolution
14 Mar 2012 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 4LP on 14 March 2012
19 Jan 2012 AD01 Registered office address changed from 6 Pitt Terrace Stirling FK8 2EZ on 19 January 2012
06 Jan 2012 CO4.2(Scot) Court order notice of winding up
06 Jan 2012 4.2(Scot) Notice of winding up order
24 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 288b Appointment Terminated Director margaret harrison
30 Sep 2008 363a Return made up to 17/08/08; full list of members
30 Sep 2008 288c Director's Change of Particulars / margaret harrison / 29/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: arisaig hotel; Street was: arisaig hotle, now: arisaig hotel
19 Sep 2008 288b Appointment Terminated Secretary angus macvarish
24 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
13 May 2008 288a Secretary appointed angus macvarish
08 May 2008 288b Appointment Terminated Secretary nancy georgeson
11 Dec 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Nov 2007 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2007 363s Return made up to 17/08/07; full list of members
23 Oct 2007 363(288) Director's particulars changed
29 Sep 2006 363s Return made up to 17/08/06; full list of members
10 May 2006 AA Accounts made up to 31 August 2005
10 May 2006 287 Registered office changed on 10/05/06 from: 24 rose street inverness IV1 1NQ
22 Mar 2006 363s Return made up to 17/08/05; full list of members
22 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed