- Company Overview for LANDDALE LIMITED (SC293087)
- Filing history for LANDDALE LIMITED (SC293087)
- People for LANDDALE LIMITED (SC293087)
- More for LANDDALE LIMITED (SC293087)
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) |
---|---|---|---|
15 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
09 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Deborah Dyer on 22 February 2010 | |
01 Oct 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
13 Jan 2009 | AA | Total exemption full accounts made up to 30 November 2007 | |
09 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
21 Nov 2007 | 363a | Return made up to 11/11/07; full list of members | |
12 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
02 Feb 2007 | 363s | Return made up to 11/11/06; full list of members | |
13 Dec 2005 | 287 | Registered office changed on 13/12/05 from: 40/42 brantwood avenue dundee DD3 6EW | |
13 Dec 2005 | 288a | New director appointed | |
13 Dec 2005 | 288a | New secretary appointed;new director appointed | |
28 Nov 2005 | 123 | £ nc 100/5000 25/11/05 | |
28 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2005 | 287 | Registered office changed on 28/11/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
28 Nov 2005 | 288b | Director resigned |