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 Mar 2013 CH01 Director's details changed for Mr Simon Charles Green on 6 March 2013
06 Mar 2013 AD01 Registered office address changed from Gilliland & Co 216 West George Street Glasgow G2 2PQ on 6 March 2013
06 Mar 2013 TM02 Termination of appointment of Simon Green as a secretary
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
23 Nov 2011 AA01 Current accounting period shortened from 28 February 2012 to 30 November 2011
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Nov 2011 AD01 Registered office address changed from 9 Redlands Road Glasgow G12 0SJ on 8 November 2011
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
09 Jun 2011 TM01 Termination of appointment of Lawrence Mcmanus as a director
03 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2011 AD01 Registered office address changed from 30 Bank Street Kilmarnock North Ayrshire KA1 1AR on 11 February 2011
11 Feb 2011 CERTNM Company name changed lilly's patisseries LIMITED\certificate issued on 11/02/11
  • CONNOT ‐
11 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
02 Jul 2010 CERTNM Company name changed forty eight shelf (227) LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
26 Feb 2010 AP01 Appointment of Lawrence Arthur Mcmanus as a director
26 Feb 2010 AP01 Appointment of Simon Charles Green as a director
26 Feb 2010 AP03 Appointment of Simon Charles Green as a secretary
26 Feb 2010 TM01 Termination of appointment of Alastair Dunn as a director
26 Feb 2010 TM01 Termination of appointment of Jeremy Glen as a director
26 Feb 2010 SH01 Statement of capital following an allotment of shares on 24 February 2010
  • GBP 98
26 Feb 2010 AD01 Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 26 February 2010
04 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted