- Company Overview for LSI SH CROWN HOUSE LIMITED (SC536855)
- Filing history for LSI SH CROWN HOUSE LIMITED (SC536855)
- People for LSI SH CROWN HOUSE LIMITED (SC536855)
- Insolvency for LSI SH CROWN HOUSE LIMITED (SC536855)
- More for LSI SH CROWN HOUSE LIMITED (SC536855)
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) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Jun 2023 | AD01 | Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 9 June 2023 | |
07 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | PSC05 | Change of details for London & Scottish Investments Limited as a person with significant control on 22 November 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 Jul 2017 | PSC02 | Notification of London & Scottish Investments Limited as a person with significant control on 1 June 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 13 October 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Ciaran Charles Little as a director on 21 September 2016 | |
09 Aug 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|