Advanced company searchLink opens in new window

LSI SH CROWN HOUSE LIMITED

Company number SC536855

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-05-30
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
  • GBP 1