Advanced company searchLink opens in new window

LANBERT LTD

Company number SC456945

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 WU16(Scot) Court order for early dissolution in a winding-up by the court
20 Dec 2017 AD01 Registered office address changed from 1145 Cathcart Road Glasgow G42 9HD Scotland to 50 Darnley Street Glasgow G41 2SE on 20 December 2017
14 Sep 2017 CO4.2(Scot) Court order notice of winding up
14 Sep 2017 4.2(Scot) Notice of winding up order
31 Aug 2017 4.9(Scot) Appointment of a provisional liquidator
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
29 Jun 2017 TM01 Termination of appointment of Stephen Joseph Murdie as a director on 29 June 2017
29 Sep 2016 AD01 Registered office address changed from 184 Darnley Street Glasgow G41 2LL to 1145 Cathcart Road Glasgow G42 9HD on 29 September 2016
29 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
19 May 2016 AA Micro company accounts made up to 30 September 2015
26 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
11 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
29 Aug 2014 AD01 Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland to 184 Darnley Street Glasgow G41 2LL on 29 August 2014
13 Sep 2013 AD01 Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland on 13 September 2013
13 Sep 2013 AP01 Appointment of Mr Stephen Joseph Murdie as a director
13 Sep 2013 AD01 Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW United Kingdom on 13 September 2013
13 Sep 2013 AP01 Appointment of Mr Graham Cameron Tough as a director
13 Sep 2013 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
13 Sep 2013 TM01 Termination of appointment of Graeme Hosie as a director
16 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-16
  • GBP 100