Advanced company searchLink opens in new window

LAFFERTY BUILDERS LIMITED

Company number SC364671

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)
07 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 DS01 Application to strike the company off the register
12 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 April 2012
30 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 31 October 2010
10 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Eleanor Lafferty on 1 October 2009
10 Sep 2010 CH01 Director's details changed for Eamon James Lafferty on 1 October 2009
10 Sep 2010 CH03 Secretary's details changed for Eleanor Lafferty on 1 October 2009
18 Sep 2009 288a Director appointed eamon lafferty
18 Sep 2009 288a Director and secretary appointed eleanor lafferty
18 Sep 2009 88(2) Ad 31/08/09 gbp si 99@1=99 gbp ic 1/100
18 Sep 2009 287 Registered office changed on 18/09/2009 from silverwells house 114 cadzow street hamilton ML3 6HP
18 Sep 2009 225 Accounting reference date extended from 31/08/2010 to 31/10/2010
02 Sep 2009 288b Appointment Terminated Secretary brian reid LTD.
02 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
02 Sep 2009 288b Appointment Terminated Director stephen mabbott
27 Aug 2009 NEWINC Incorporation