Advanced company searchLink opens in new window

LPBS (SCOTLAND) LIMITED

Company number SC392647

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 MR04 Satisfaction of charge SC3926470002 in full
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
29 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
29 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
23 Mar 2017 MR04 Satisfaction of charge SC3926470001 in full
06 Dec 2016 MR01 Registration of charge SC3926470002, created on 30 November 2016
09 Nov 2016 TM01 Termination of appointment of Anthony James Mckee as a director on 22 April 2016
24 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
24 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
24 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
24 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
10 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
26 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
08 Oct 2015 AD01 Registered office address changed from Suite 5 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to 10 Tinto Grove, Bargeddie Baillieston Glasgow G69 7TJ on 8 October 2015
08 Oct 2015 CH03 Secretary's details changed for Carolann Mckenna on 1 January 2015
29 May 2015 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2