Advanced company searchLink opens in new window

LILYBANK CHURCH LIMITED

Company number SC315542

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000.00
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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