Advanced company searchLink opens in new window

LATE LODGES LTD

Company number SC417363

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 5,000
01 Dec 2014 AD01 Registered office address changed from Unit 5 Gateway Business Park Grangemouth FK3 8WX United Kingdom to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014
26 Nov 2014 AD01 Registered office address changed from Old Churches House Cathedral Square Dunblane Perthshire FK15 0JA to Unit 5 Gateway Business Park Grangemouth FK3 8WX on 26 November 2014
26 Nov 2014 CH01 Director's details changed for Mr Alexander Scott Mckie on 25 November 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,000
18 Feb 2014 AD01 Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ Scotland on 18 February 2014
05 Aug 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
24 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Apr 2013 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from Suites 20 & 21 Grangemouth Enterprise Centre Falkirk Road Grangemouth Falkirk FK3 8XS Scotland on 5 February 2013
04 Feb 2013 CH01 Director's details changed for Mr Alexander Scott Mckie on 28 January 2013
04 Feb 2013 CH03 Secretary's details changed for Laura Mckie on 28 January 2013
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted