LOANDALE LIMITED
Status | DISSOLVED |
Company No. | SC321537 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 1 month, 12 days |
Jurisdiction | Scotland |
Dissolution | 01 Oct 2022 |
Years | 1 year, 7 months, 29 days |
SUMMARY
LOANDALE LIMITED is an dissolved private limited company with number SC321537. It was incorporated 17 years, 1 month, 12 days ago, on 18 April 2007 and it was dissolved 1 year, 7 months, 29 days ago, on 01 October 2022. The company address is 168 Bath Street, Glasgow, G2 4TP.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
Old address: 86 Saughtonhall Drive Edinburgh EH12 5TL Scotland
New address: 168 Bath Street Glasgow G2 4TP
Change date: 2021-05-13
Documents
Resolution
Date: 30 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Brough
Change date: 2017-04-27
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
New address: 86 Saughtonhall Drive Edinburgh EH12 5TL
Old address: 2F3, 11 Merchiston Grove Edinburgh EH11 1PW
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hilary Brough
Change date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: 2F3, 11 merchiston grove edinburgh EH11 1PW
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
Documents
Resolution
Date: 11 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
284 THE TIDEWAY,ROCHESTER,ME1 3PR
Number: | 11055965 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC4M 9AF
Number: | 10891218 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON CONTROLS UK TRUSTEES LTD
SECURITY HOUSE THE SUMMIT,SUNBURY ON THAMES,TW16 5DB
Number: | 03343307 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN WATERS (POTATOES) LIMITED
JUBILEE HOUSE JUBILEE COURT,KINGS LYNN,PE31 6HH
Number: | 05487627 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28 GRAPHITE WAY,GLOSSOP,SK13 1QH
Number: | 09410450 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11398579 |
Status: | ACTIVE |
Category: | Private Limited Company |