Advanced company searchLink opens in new window

LMSG3 LIMITED

Company number SC372358

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)
06 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
18 Jun 2019 CO4.2(Scot) Court order notice of winding up
18 Jun 2019 4.2(Scot) Notice of winding up order
18 Apr 2019 AD01 Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 18 April 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
14 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ to 180 West Regent Street Glasgow G2 4RW on 31 August 2018
31 Aug 2018 MR04 Satisfaction of charge SC3723580001 in full
20 Jun 2018 TM01 Termination of appointment of Simon Charles Green as a director on 4 June 2018
14 Jun 2018 TM01 Termination of appointment of Simon Charles Green as a director on 4 June 2018
23 May 2018 AP01 Appointment of Mr Lawrence Arthur Mcmanus as a director on 4 May 2018
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 98
04 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 98
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Aug 2014 MR01 Registration of charge SC3723580001, created on 31 July 2014
13 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 98
22 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders