- Company Overview for LAWNSCAPES SCOTLAND LIMITED (SC460723)
- Filing history for LAWNSCAPES SCOTLAND LIMITED (SC460723)
- People for LAWNSCAPES SCOTLAND LIMITED (SC460723)
- More for LAWNSCAPES SCOTLAND LIMITED (SC460723)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2015 | DS01 | Application to strike the company off the register | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Feb 2015 | CH01 | Director's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 | |
15 Feb 2015 | CH03 | Secretary's details changed for Mr Bruce Findlay Muir Nelson on 1 January 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from C/O Margaret Waite Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | CH01 | Director's details changed for Mr Bruce Findlay Muir Nelson on 27 June 2014 | |
09 Nov 2014 | CH03 | Secretary's details changed for Mr Bruce Findlay Muir Nelson on 27 June 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 150a High Street Tillicoultry Clackmannanshire FK13 6DT to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 6 August 2014 | |
25 Oct 2013 | CH01 | Director's details changed for Mr Stewart Alexander Martin on 24 October 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Mr Bruce Findlay Muir Nelson on 24 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 24 October 2013
|
|
24 Oct 2013 | AP01 | Appointment of Mr Stewart Alexander Martin as a director | |
04 Oct 2013 | NEWINC |
Incorporation
|