- Company Overview for LASTLAWN LIMITED (SC409514)
- Filing history for LASTLAWN LIMITED (SC409514)
- People for LASTLAWN LIMITED (SC409514)
- Charges for LASTLAWN LIMITED (SC409514)
- Insolvency for LASTLAWN LIMITED (SC409514)
- More for LASTLAWN LIMITED (SC409514)
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
|
|
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
|
|
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
Statement of capital on 2015-03-03
|
|
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
|
|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|