Advanced company searchLink opens in new window

LONG LANE ROOFING LTD.

Company number SC386332

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
01 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Feb 2015 TM01 Termination of appointment of Tony Dyer as a director on 1 December 2014
13 Nov 2014 AP01 Appointment of Mr Alex Clarkson as a director on 1 October 2014
31 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jan 2014 AD01 Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 22 January 2014
31 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
17 Dec 2012 AA Total exemption full accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of Peter Trainer as a director
31 Oct 2011 TM02 Termination of appointment of Peter Trainer as a secretary
31 Oct 2011 TM01 Termination of appointment of Susan Mcintosh as a director
28 Oct 2011 AP01 Appointment of Mr Tony Dyer as a director
06 Jun 2011 AD01 Registered office address changed from 3Rd Floor Argyll House Marketgait Dundee Tayside DD1 1QP Scotland on 6 June 2011