Advanced company searchLink opens in new window

LEAMUIR LIMITED

Company number SC312795

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)
10 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2011 DS01 Application to strike the company off the register
17 Mar 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
24 Nov 2009 AD01 Registered office address changed from C/O Gilchrist & Company, 193 Bath Street Glasgow G2 4HU on 24 November 2009
20 Aug 2009 AA Accounts made up to 31 January 2009
12 Dec 2008 363a Return made up to 30/11/08; full list of members
24 Sep 2008 AA Accounts made up to 31 January 2008
15 Feb 2008 363a Return made up to 30/11/07; full list of members
15 Feb 2008 287 Registered office changed on 15/02/08 from: 193 bath street glasgow G2 4HU
22 Mar 2007 288a New secretary appointed
22 Mar 2007 288a New director appointed
22 Mar 2007 225 Accounting reference date extended from 30/11/07 to 31/01/08
18 Dec 2006 288b Director resigned
18 Dec 2006 288b Secretary resigned
18 Dec 2006 287 Registered office changed on 18/12/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
18 Dec 2006 123 Nc inc already adjusted 14/12/06
18 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2006 NEWINC Incorporation