- Company Overview for LANARK WEST LTD (SC436814)
- Filing history for LANARK WEST LTD (SC436814)
- People for LANARK WEST LTD (SC436814)
- Charges for LANARK WEST LTD (SC436814)
- More for LANARK WEST LTD (SC436814)
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 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2019 | AD01 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to 27 Lanark Road Edinburgh EH14 1TG on 10 October 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Mr Gerard Francis Ritchie on 9 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jan 2015 | MR01 | Registration of charge SC4368140003, created on 23 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
05 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2012 | NEWINC | Incorporation |