- Company Overview for LAGMAR (BARKING) LIMITED (SC303267)
- Filing history for LAGMAR (BARKING) LIMITED (SC303267)
- People for LAGMAR (BARKING) LIMITED (SC303267)
- Charges for LAGMAR (BARKING) LIMITED (SC303267)
- More for LAGMAR (BARKING) LIMITED (SC303267)
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) |
---|---|---|---|
30 Jun 2015 | TM01 | Termination of appointment of Stephen David Bell as a director on 26 May 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Noel Ferris Murphy as a director on 26 May 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Noel Ferris Murphy as a secretary on 26 May 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 29 June 2015 | |
22 Jun 2015 | AP03 | Appointment of Ken Macnaughton as a secretary on 26 May 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
08 Jan 2014 | MR01 | Registration of charge 3032670007 | |
20 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Apr 2013 | TM01 | Termination of appointment of William Rush as a director | |
20 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
12 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
19 Apr 2012 | AP01 | Appointment of Mr Sean Gerard Mccann as a director | |
19 Apr 2012 | TM01 | Termination of appointment of John Lagan as a director | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |