- Company Overview for LPBS (SCOTLAND) LIMITED (SC392647)
- Filing history for LPBS (SCOTLAND) LIMITED (SC392647)
- People for LPBS (SCOTLAND) LIMITED (SC392647)
- Charges for LPBS (SCOTLAND) LIMITED (SC392647)
- More for LPBS (SCOTLAND) LIMITED (SC392647)
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
|
|
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
|
|
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
|