- Company Overview for LADYWELL DESIGNS LTD (SC416106)
- Filing history for LADYWELL DESIGNS LTD (SC416106)
- People for LADYWELL DESIGNS LTD (SC416106)
- More for LADYWELL DESIGNS LTD (SC416106)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AD02 | Register inspection address has been changed from 29 Skylands Rise Hamilton Lanarkshire ML3 8TS Scotland | |
09 Jan 2014 | AP01 | Appointment of Mr Lewis Mcgonigle as a director on 1 December 2013 | |
09 Jan 2014 | AP01 | Appointment of Mr Richard Alister Mcgonigle as a director on 1 December 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Amanda Jane Quinn as a director on 1 December 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Patricia St Clair Hess as a director on 1 December 2013 | |
24 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
24 Sep 2013 | AD02 | Register inspection address has been changed | |
29 Aug 2013 | AP01 | Appointment of Ms Patricia St Clair Hess as a director on 1 June 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Richard Alistair Mcgonigle as a director on 1 June 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Elaine Macleod Mcgonigle as a director on 1 June 2013 | |
29 Aug 2013 | TM01 | Termination of appointment of Lewis Allan Mcgonigle as a director on 1 June 2013 | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 1 February 2013 | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mrs Amanda Jane Quinn as a director on 3 February 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Ladywell Doocot Nr Rait Ladywell Doocot Perthshire Perthshire and Kinross PH2 7SD Scotland on 4 February 2013 | |
04 Feb 2013 | AP01 | Appointment of Lewis Allan Mcgonigle as a director on 31 January 2013 | |
03 Feb 2012 | NEWINC |
Incorporation
|