Advanced company searchLink opens in new window

LOCHRIE STEWART CONTRACTS LTD

Company number SC362868

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 2014 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2013 O/C EARLY DISS Order of court for early dissolution
03 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2012 CO4.2(Scot) Court order notice of winding up
01 Aug 2012 4.2(Scot) Notice of winding up order
28 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
26 Jan 2012 AP01 Appointment of Mr Ronald Lochrie as a director on 25 January 2012
19 Oct 2011 TM01 Termination of appointment of Ronald Lochrie as a director on 11 October 2011
17 Oct 2011 TM01 Termination of appointment of Gordon Alisdair Stewart as a director on 11 October 2011
02 Sep 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
02 Sep 2011 CH01 Director's details changed for Mr Gordon Alisdair Stewart on 1 September 2011
06 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
20 May 2011 AD01 Registered office address changed from 250 Clepington Road Dundee DD3 8BJ Scotland on 20 May 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
30 Jul 2010 AD01 Registered office address changed from 175 Strathmartine Road Dundee Angus DD3 8BL United Kingdom on 30 July 2010
23 Jul 2009 CERTNM Company name changed lochri stewart contracts LTD\certificate issued on 28/07/09
20 Jul 2009 NEWINC Incorporation