M E LAMB LIMITED
Status | DISSOLVED |
Company No. | SC297042 |
Category | Private Limited Company |
Incorporated | 13 Feb 2006 |
Age | 18 years, 3 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 16 days |
SUMMARY
M E LAMB LIMITED is an dissolved private limited company with number SC297042. It was incorporated 18 years, 3 months, 23 days ago, on 13 February 2006 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 19 Preston Park, Linlithgow, EH49 6HN, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Mrs Melanie Elizabeth Lamb
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-06
Psc name: Mrs Melanie Elizabeth Lamb
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: 19 Preston Park Linlithgow EH49 6HN
Old address: 13 Old School Court Linlithgow West Lothian EH49 7AW Scotland
Change date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
Old address: Fox House Blackness Linlithgow West Lothian EH49 7NL
New address: 13 Old School Court Linlithgow West Lothian EH49 7AW
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Termination secretary company with name termination date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-09
Officer name: Martin Donald Knott
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Melanie Elizabeth Lamb
Documents
Change person secretary company with change date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin Donald Knott
Change date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-19
Old address: 4 Howe Park Edinburgh EH10 7HF
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Elizabeth Lamb
Change date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/07; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BREAKAWAY ACTIVITY HOLIDAYS LTD
LLUEST FACH, FOEL,,POWYS,SY21 0PB
Number: | 04495789 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEMATIS BUSINESS CHANGE AND DELIVERY LIMITED
RATCLIFFE COTTAGE,LOUGHBOROUGH,LE11 1PW
Number: | 10859725 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER STREET,WEST YORKSHIRE,HD6 1LU
Number: | 05847399 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11800452 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TORTOISESHELL ROAD,AYLESBURY,HP19 9DA
Number: | 10422546 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 09434092 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |