Advanced company searchLink opens in new window

LOCAM DESIGN LTD.

Company number SC324191

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)
28 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2012 4.17(Scot) Notice of final meeting of creditors
18 Oct 2011 LIQ MISC OC Court order insolvency:removes donald iain mcnaught as liquidator and appoints kenneth pattullo.
30 Jul 2010 AD01 Registered office address changed from C/O Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk TD7 5DZ Scotland on 30 July 2010
21 Jul 2010 CO4.2(Scot) Court order notice of winding up
21 Jul 2010 4.2(Scot) Notice of winding up order
31 May 2010 TM01 Termination of appointment of Stephen Logan as a director
24 May 2010 AD01 Registered office address changed from 1 Ormiston Mains Cottages Ormiston Tranent East Lothian EH35 5NJ on 24 May 2010
24 May 2010 AP04 Appointment of Stark Main & Co as a secretary
04 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Jun 2009 363a Return made up to 22/05/09; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 July 2008
27 Aug 2008 288b Appointment Terminated Secretary robert carmichael
19 Aug 2008 225 Accounting reference date extended from 31/05/2008 to 31/07/2008
05 Aug 2008 363a Return made up to 22/05/08; full list of members
16 May 2008 287 Registered office changed on 16/05/2008 from c/o carmichael stewart LTD. 7-9 tolbooth wynd edinburgh EH6 6DN
14 Jun 2007 288a New secretary appointed
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New director appointed
31 May 2007 288b Secretary resigned
31 May 2007 288b Director resigned
31 May 2007 288b Director resigned
22 May 2007 NEWINC Incorporation