- Company Overview for LILYBANK CHURCH LIMITED (SC315542)
- Filing history for LILYBANK CHURCH LIMITED (SC315542)
- People for LILYBANK CHURCH LIMITED (SC315542)
- Charges for LILYBANK CHURCH LIMITED (SC315542)
- Insolvency for LILYBANK CHURCH LIMITED (SC315542)
- More for LILYBANK CHURCH LIMITED (SC315542)
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) |
---|---|---|---|
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
29 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
18 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
16 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 3 May 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
21 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
09 Jun 2011 | 466(Scot) | Alterations to floating charge 7 | |
09 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
09 Jun 2011 | 466(Scot) | Alterations to floating charge 1 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | CC04 | Statement of company's objects | |
03 Mar 2011 | TM01 | Termination of appointment of Mari Clapham as a director | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders |