- Company Overview for LETTINGS OF DISTINCTION LIMITED (SC448566)
- Filing history for LETTINGS OF DISTINCTION LIMITED (SC448566)
- People for LETTINGS OF DISTINCTION LIMITED (SC448566)
- More for LETTINGS OF DISTINCTION LIMITED (SC448566)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
04 Oct 2019 | TM01 | Termination of appointment of Iain Alexander Smith as a director on 28 September 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Carlene Maree Macnair as a director on 28 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Iain Alexander Smith as a director on 27 September 2019 | |
27 Sep 2019 | AP01 | Appointment of Mrs Carlene Maree Macnair as a director on 27 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of Joanne Elizabeth Gray as a person with significant control on 26 September 2019 | |
26 Sep 2019 | PSC07 | Cessation of The Byre Group as a person with significant control on 26 September 2019 | |
06 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
15 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
15 Nov 2018 | TM01 | Termination of appointment of Helen Samantha Pickles as a director on 15 November 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Russell Scott Gray as a director on 29 October 2018 | |
14 Jan 2018 | AD01 | Registered office address changed from 2 Drylawhill Steadings East Linton East Lothian EH40 3AZ Scotland to 2 Quality Street North Berwick EH39 4HW on 14 January 2018 | |
05 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from The Byre 2 Drylaw Hill Cottages East Linton East Lothian EH40 3AZ to 2 Drylawhill Steadings East Linton East Lothian EH40 3AZ on 25 October 2016 | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Joanne Elizabeth Gray as a director on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Helen Samantha Pickles as a director on 9 September 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Dickson and Co 1 the Square East Linton East Lothian EH40 3AD to The Byre 2 Drylaw Hill Cottages East Linton East Lothian EH40 3AZ on 15 June 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|