Advanced company searchLink opens in new window

LINGO24 HOLDINGS LIMITED

Company number SC417099

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Nov 2023 AD01 Registered office address changed from Office 207, 9 George Street Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 13 November 2023
19 Oct 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Street Glasgow G2 1QQ on 19 October 2023
03 Mar 2023 TM01 Termination of appointment of Andrew Alexander Macdonald Campbell as a director on 4 February 2023
12 Jan 2023 AD01 Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 1 West Regent Street Glasgow G2 1RW on 12 January 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-22
22 Dec 2022 SH19 Statement of capital on 22 December 2022
  • GBP 1.00
22 Dec 2022 CAP-SS Solvency Statement dated 22/12/22
22 Dec 2022 SH20 Statement by Directors
22 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2022 AA Group of companies' accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
22 Feb 2022 PSC08 Notification of a person with significant control statement
22 Feb 2022 AP01 Appointment of Mr Vasco Pedro as a director on 16 December 2021
22 Feb 2022 PSC07 Cessation of Christian Nickolai Arno as a person with significant control on 16 December 2021
22 Feb 2022 AP01 Appointment of Mr James Harding Palmer as a director on 16 December 2021
22 Feb 2022 TM01 Termination of appointment of David Meikle as a director on 22 February 2022
22 Feb 2022 PSC07 Cessation of Paul Duncan Gregory as a person with significant control on 16 December 2021
22 Feb 2022 TM01 Termination of appointment of Christian Nickolai Arno as a director on 16 December 2021
22 Feb 2022 TM01 Termination of appointment of Paul Duncan Gregory as a director on 16 December 2021
22 Feb 2022 TM02 Termination of appointment of Christian Nickolai Arno as a secretary on 16 December 2021
14 Feb 2022 AD01 Registered office address changed from 39 George Street Edinburgh EH2 2HN Scotland to 39 George Street Edinburgh EH2 2HN on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 39 George Street Edinburgh EH2 2HN on 14 February 2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 4,585,435.42