Advanced company searchLink opens in new window

L&B (GLASGOW) LIMITED

Company number SC445343

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Apr 2019 AD01 Registered office address changed from 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019
12 Mar 2018 AD01 Registered office address changed from 24 Blythswood Square 1st Floor Glasgow G2 4BG to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 12 March 2018
12 Mar 2018 CO4.2(Scot) Court order notice of winding up
12 Mar 2018 4.2(Scot) Notice of winding up order
07 Jun 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
22 Apr 2016 TM01 Termination of appointment of Vincent Roarty as a director on 16 March 2016
01 Apr 2016 MR01 Registration of charge SC4453430001, created on 15 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
24 Mar 2015 AD01 Registered office address changed from 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom to 24 Blythswood Square 1St Floor Glasgow G2 4BG on 24 March 2015
10 Mar 2015 AD01 Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to 24 1St Floor Blythswood Square Glasgow G2 4QS on 10 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
10 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 Apr 2014 CH01 Director's details changed for Mr Sean Cairnduff on 1 January 2014
18 Mar 2013 NEWINC Incorporation