- Company Overview for LUSSET PROPERTIES LTD. (SC418932)
- Filing history for LUSSET PROPERTIES LTD. (SC418932)
- People for LUSSET PROPERTIES LTD. (SC418932)
- More for LUSSET PROPERTIES LTD. (SC418932)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
26 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 May 2014 | AP01 | Appointment of Mr Gavin Fulton as a director | |
16 May 2014 | TM01 | Termination of appointment of Gary Fulton as a director | |
27 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Gary Fulton as a director | |
22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
22 Mar 2012 | AD01 | Registered office address changed from 1 Aurora Avenue Clydebank Glasgow G81 1BF United Kingdom on 22 March 2012 | |
21 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
21 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
08 Mar 2012 | NEWINC | Incorporation |