Advanced company searchLink opens in new window

LORNE HOUSE HEALTH LIMITED

Company number SC399319

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
01 Aug 2016 AD01 Registered office address changed from Wester Muirhead Solsgirth Dollar Clackmannanshire FK14 7NB to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 1 August 2016
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 AD01 Registered office address changed from 62 East Port Dunfermline Fife KY12 7JB to Wester Muirhead Solsgirth Dollar Clackmannanshire FK14 7NB on 27 July 2015
12 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
02 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
02 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Jun 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
09 Sep 2011 AP01 Appointment of Anne Primrose as a director
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100
13 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
11 May 2011 NEWINC Incorporation