Advanced company searchLink opens in new window

LOOPY LORNA'S LIMITED

Company number SC345836

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.26(Scot) Return of final meeting of voluntary winding up
09 Oct 2014 4.17(Scot) Notice of final meeting of creditors
19 Oct 2012 LIQ MISC OC Court order insolvency:form 4.6(scot) notice of liquidator's statement of receipts and payments
20 Jan 2012 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 31 March 2011
29 Sep 2011 AD01 Registered office address changed from 370-372 Morningside Road Edinburgh EH10 5HS on 29 September 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Mar 2011 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 31 March 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1,000
15 Sep 2010 CH01 Director's details changed for Mrs Gaynor Patricia Salisbury on 16 July 2010
17 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
26 Jul 2010 CH01 Director's details changed for Mrs Gaynor Gibson on 22 July 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Feb 2010 CH01 Director's details changed for Mrs Gaynor Gibson on 12 February 2010
17 Jul 2009 363a Return made up to 17/07/09; full list of members
23 Oct 2008 288b Appointment terminated director garry gibson
28 Jul 2008 288a Director appointed garry gibson
17 Jul 2008 NEWINC Incorporation