LOMONDCREST LIMITED

50 Darnley Street 50 Darnley Street, G41 2SE
StatusDISSOLVED
Company No.SC131966
CategoryPrivate Limited Company
Incorporated22 May 1991
Age33 years, 28 days
JurisdictionScotland
Dissolution12 Mar 2013
Years11 years, 3 months, 7 days

SUMMARY

LOMONDCREST LIMITED is an dissolved private limited company with number SC131966. It was incorporated 33 years, 28 days ago, on 22 May 1991 and it was dissolved 11 years, 3 months, 7 days ago, on 12 March 2013. The company address is 50 Darnley Street 50 Darnley Street, G41 2SE.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 03/03/06 from: 29 brandon street hamilton south lanarkshire ML3 6DA

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 30 Jan 2006

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 30 Jan 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 07/12/02 from: c/o r g beattie & co 63 carlton place glasgow G5 9TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/10/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/05/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 22/04/92 from: 142 queen street glasgow G1 3BU

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 May 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPM INVESTMENTS LIMITED

115 WHITBY ROAD,IPSWICH,IP4 4AG

Number:10083332
Status:ACTIVE
Category:Private Limited Company

MANHA-UK LTD

804 ROMFORD ROAD,LONDON,E12 5JG

Number:10344761
Status:ACTIVE
Category:Private Limited Company

NEWHILLS CARE LIMITED

85 HIGH STREET,TUNBRIDGE WELLS,TN1 1XP

Number:11215503
Status:ACTIVE
Category:Private Limited Company

RUBADUBS NURSERY LIMITED

THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP

Number:08870636
Status:ACTIVE
Category:Private Limited Company

STEFANI CONTRACTORS LTD

5 GREENWICH CRESCENT,LONDON,E6 5TU

Number:07619273
Status:ACTIVE
Category:Private Limited Company

T G EXPORTS LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:06446602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source