Advanced company searchLink opens in new window

LION PROPERTY LTD

Company number SC537736

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
16 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
18 Sep 2020 AD01 Registered office address changed from 50 Nevis Crescent Alloa FK10 2BL Scotland to 500 Crow Road Glasgow G11 7DW on 18 September 2020
31 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Feb 2019 PSC01 Notification of John Mair as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Mairveritas Ltd as a person with significant control on 1 February 2019
15 Jan 2019 AD01 Registered office address changed from 53 Clark Street Paisley PA3 1QS Scotland to 50 Nevis Crescent Alloa FK10 2BL on 15 January 2019
07 Dec 2018 AP01 Appointment of Billy Campbell as a director on 26 November 2018
07 Dec 2018 TM01 Termination of appointment of Dinah Mair as a director on 26 November 2018
03 Nov 2018 PSC03 Notification of Mairveritas Ltd as a person with significant control on 1 November 2018
29 Oct 2018 AD01 Registered office address changed from 20-23 Woodside Place Glasgow G3 7QF Scotland to 53 Clark Street Paisley PA3 1QS on 29 October 2018
26 Sep 2018 TM01 Termination of appointment of John David Mair as a director on 26 September 2018
26 Sep 2018 PSC07 Cessation of John David Mair as a person with significant control on 26 September 2018
26 Sep 2018 AP01 Appointment of Mrs Dinah Mair as a director on 26 September 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 Apr 2018 AD01 Registered office address changed from 10 Marine Gardens Glasgow G51 1HH Scotland to 20-23 Woodside Place Glasgow G3 7QF on 22 April 2018