LOMOND PROPERTY SERVICES AND MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | SC302268 |
Category | Private Limited Company |
Incorporated | 12 May 2006 |
Age | 17 years, 11 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 30 days |
SUMMARY
LOMOND PROPERTY SERVICES AND MANAGEMENT LIMITED is an dissolved private limited company with number SC302268. It was incorporated 17 years, 11 months, 23 days ago, on 12 May 2006 and it was dissolved 3 years, 3 months, 30 days ago, on 05 January 2021. The company address is 12 West Lennox Drive, Helensburgh, G84 9AE, Argyll & Bute.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change account reference date company previous extended
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change account reference date company current extended
Date: 20 Aug 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 17 May 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: 17 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 22 Jan 2012
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: 23 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beth Hogg
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2011
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Beth Hogg
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Lapsley Hogg
Change date: 2010-05-12
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david hogg / 01/11/2007
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / beth hogg / 01/11/2007
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 287
Description: Registered office changed on 20/05/2008 from 13 cumberland avenue helensborough glasgow lanarkshire G84 8QE
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 20 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CASTLE NEWS & OFF LICENCE LIMITED
37 WALTER ROAD,SWANSEA,SA1 5NW
Number: | 10589910 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
107 CLIFTON STREET,CARDIFF,CF24 1LU
Number: | 07923425 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVIN COURT,LONDON,WC1X 9HB
Number: | 11153279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 09418752 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001542 |
Status: | ACTIVE |
Category: | Other company type |
26 WETHERILL ROAD,LONDON,N10 2LT
Number: | 11114831 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |