Advanced company searchLink opens in new window

LINCOLN IP LIMITED

Company number SC323716

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)
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
25 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
16 Jun 2011 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Dec 2009 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 31 December 2009
27 May 2009 363a Return made up to 15/05/09; full list of members
17 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Feb 2009 225 Accounting reference date extended from 31/05/2008 to 30/06/2008
21 Jan 2009 288a Director appointed dr david james fulton
23 Jun 2008 363a Return made up to 15/05/08; full list of members
23 May 2008 288a Secretary appointed stronachs secretaries LIMITED
23 May 2008 288b Appointment terminated secretary stronachs
12 Sep 2007 MEM/ARTS Memorandum and Articles of Association
07 Sep 2007 CERTNM Company name changed mountwest 759 LIMITED\certificate issued on 07/09/07
03 Jul 2007 288b Director resigned
03 Jul 2007 288a New director appointed
15 May 2007 NEWINC Incorporation