- Company Overview for LADYBANK DEVELOPMENTS LIMITED (SC651410)
- Filing history for LADYBANK DEVELOPMENTS LIMITED (SC651410)
- People for LADYBANK DEVELOPMENTS LIMITED (SC651410)
- Insolvency for LADYBANK DEVELOPMENTS LIMITED (SC651410)
- More for LADYBANK DEVELOPMENTS LIMITED (SC651410)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
22 Mar 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 22 March 2023 | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | TM01 | Termination of appointment of Derek Mcdonald as a director on 6 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
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 | |
14 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
09 Apr 2021 | PSC02 | Notification of Ch Lspim Haymarket Limited as a person with significant control on 17 September 2020 | |
06 Apr 2021 | TM02 | Termination of appointment of Dm Company Services Limted as a secretary on 6 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to Venlaw 349 Bath Street Glasgow G2 4AA on 6 April 2021 | |
30 Mar 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
04 Nov 2020 | PSC07 | Cessation of London & Scottish Property Investment Management Ltd as a person with significant control on 17 September 2020 | |
04 Nov 2020 | PSC07 | Cessation of Ch Lspim Haymarket Limited as a person with significant control on 23 September 2020 | |
04 Nov 2020 | PSC07 | Cessation of Stephen John Inglis as a person with significant control on 23 September 2020 | |
04 Nov 2020 | PSC02 | Notification of Ch Lspim Haymarket Limited as a person with significant control on 17 September 2020 | |
19 Aug 2020 | MA | Memorandum and Articles of Association | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
05 Mar 2020 | PSC02 | Notification of London & Scottish Property Investment Management Ltd as a person with significant control on 3 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Paul Andrew Stevenson as a director on 3 March 2020 | |
05 Mar 2020 | PSC07 | Cessation of 22 Nominees Limited as a person with significant control on 3 March 2020 |