- Company Overview for LANDWILL LIMITED (SC272068)
- Filing history for LANDWILL LIMITED (SC272068)
- People for LANDWILL LIMITED (SC272068)
- Insolvency for LANDWILL LIMITED (SC272068)
- More for LANDWILL LIMITED (SC272068)
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
|