- Company Overview for LOCHRIE STEWART CONTRACTS LTD (SC362868)
- Filing history for LOCHRIE STEWART CONTRACTS LTD (SC362868)
- People for LOCHRIE STEWART CONTRACTS LTD (SC362868)
- Charges for LOCHRIE STEWART CONTRACTS LTD (SC362868)
- Insolvency for LOCHRIE STEWART CONTRACTS LTD (SC362868)
- More for LOCHRIE STEWART CONTRACTS LTD (SC362868)
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
|
|
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 |