- Company Overview for LINPEN SUB LIMITED (SC481723)
- Filing history for LINPEN SUB LIMITED (SC481723)
- People for LINPEN SUB LIMITED (SC481723)
- More for LINPEN SUB LIMITED (SC481723)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
19 Jul 2017 | PSC02 | Notification of Lincam Pentland Limited as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC07 | Cessation of David John Cameron as a person with significant control on 6 April 2017 | |
19 Jul 2017 | PSC07 | Cessation of Bruce Reid Linton as a person with significant control on 6 April 2017 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 | |
18 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
23 Mar 2015 | AD01 | Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015 | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Myrtlefield House Grampian Road Aviemore PH22 1RH on 19 August 2014 | |
19 Aug 2014 | CERTNM |
Company name changed hms (1005) LIMITED\certificate issued on 19/08/14
|
|
19 Aug 2014 | AP01 | Appointment of Mr David John Cameron as a director on 18 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Bruce Reid Linton as a director on 18 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Hms Directors Limited as a director on 18 August 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 18 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Donald John Munro as a director on 18 August 2014 | |
08 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-08
|