- Company Overview for LION PROPERTY LTD (SC537736)
- Filing history for LION PROPERTY LTD (SC537736)
- People for LION PROPERTY LTD (SC537736)
- More for LION PROPERTY LTD (SC537736)
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
|
|
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 |