Advanced company searchLink opens in new window

LANGLANDS GARAGE SERVICES LIMITED

Company number SC330394

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)
18 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2018 O/C EARLY DISS Order of court for early dissolution
18 Jan 2018 AD01 Registered office address changed from Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018
08 Dec 2017 AD01 Registered office address changed from 16 Dixon Place East Kilbride Glasgow G74 5JF to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 December 2017
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
06 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2013
25 Jan 2015 AD01 Registered office address changed from 100 Baronald Drive Glasgow North Lanarkshire G12 0HY to 16 Dixon Place East Kilbride Glasgow G74 5JF on 25 January 2015
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
05 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AAMD Amended accounts made up to 30 September 2011
10 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Apr 2012 TM02 Termination of appointment of Allan Henderson as a secretary
26 Apr 2012 TM01 Termination of appointment of Allan Henderson as a director
07 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010