Advanced company searchLink opens in new window

LASTLAWN LIMITED

Company number SC409514

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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
19 Jun 2017 AD01 Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 19 June 2017
12 May 2017 CO4.2(Scot) Court order notice of winding up
12 May 2017 4.2(Scot) Notice of winding up order
28 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Sep 2016 AD01 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to C/O Murrison & Wilson Limited 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 27 September 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 October 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 556.00
07 Jan 2016 AP01 Appointment of Mr Thomas Hodge as a director on 2 December 2015
26 Nov 2015 AR01 Annual return made up to 17 October 2015
Statement of capital on 2015-11-26
  • GBP 600
26 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
19 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
30 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
03 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2014
20 Feb 2015 MR01 Registration of charge SC4095140001, created on 18 February 2015
19 Nov 2014 AP01 Appointment of Mr Bernard Paul Goldberg as a director on 2 November 2014
19 Nov 2014 AP01 Appointment of Mr William Rinn as a director on 2 November 2014
18 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 500

Statement of capital on 2015-03-03
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2015.
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2014 AP01 Appointment of Mr Edward Barry Goldberg as a director
13 Mar 2014 CERTNM Company name changed homeland projects LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
13 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04