- Company Overview for NICK LAWRENCE UK LIMITED (SC366092)
- Filing history for NICK LAWRENCE UK LIMITED (SC366092)
- People for NICK LAWRENCE UK LIMITED (SC366092)
- Insolvency for NICK LAWRENCE UK LIMITED (SC366092)
- More for NICK LAWRENCE UK LIMITED (SC366092)
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) |
---|---|---|---|
04 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Feb 2014 | AD01 | Registered office address changed from 86 st. Vincent Street Glasgow G2 5UB Scotland on 25 February 2014 | |
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | AD01 | Registered office address changed from 19 West Nile Street Glasgow G1 2PS Scotland on 16 December 2013 | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
31 Jan 2013 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
20 Jun 2012 | AP03 | Appointment of Miss Claire Nicola Lawrence as a secretary on 24 September 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Apr 2011 | AP01 | Appointment of Claire Nicola Lawrence as a director | |
01 Apr 2011 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
19 Oct 2009 | TM01 | Termination of appointment of Dalglen Directors Limited as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Catherine Feechan as a director | |
19 Oct 2009 | AP01 | Appointment of Mr Scott Anderson as a director | |
19 Oct 2009 | AD01 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland on 19 October 2009 | |
16 Oct 2009 | CERTNM |
Company name changed dalglen (no. 1157) LIMITED\certificate issued on 16/10/09
|
|
16 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | AP02 | Appointment of Dalglen Directors Limited as a director | |
24 Sep 2009 | NEWINC | Incorporation |