LJ SIMPSON LIMITED
Status | LIQUIDATION |
Company No. | SC330360 |
Category | Private Limited Company |
Incorporated | 05 Sep 2007 |
Age | 16 years, 9 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 19 days |
SUMMARY
LJ SIMPSON LIMITED is an liquidation private limited company with number SC330360. It was incorporated 16 years, 9 months, 2 days ago, on 05 September 2007 and it was dissolved 8 years, 4 months, 19 days ago, on 19 January 2016. The company address is 168 Bath Street, Glasgow, G2 4TP.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-25
New address: 168 Bath Street Glasgow G2 4TP
Old address: 272 Bath Street Glasgow G2 4JR Scotland
Documents
Resolution
Date: 25 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: 0/2 12 Battlefield Gardens Glasgow G42 9JW Scotland
Change date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Gazette filings brought up to date
Date: 04 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB
New address: 0/2 12 Battlefield Gardens Glasgow G42 9JW
Change date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts amended with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Termination secretary company with name termination date
Date: 26 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Christopher Coyle
Termination date: 2016-07-20
Documents
Appoint person secretary company with name date
Date: 26 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-20
Officer name: Lisa Jane Simpson
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL
New address: Moncrieff House 69 West Nile Street Glasgow G1 2QB
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 11 Mar 2016
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Administrative restoration company
Date: 11 Mar 2016
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 21 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Dissolved compulsory strike off suspended
Date: 20 Feb 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: Flat 0/2 12 Battlefield Gardens Glasgow G42 9JW
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Jane Simpson
Change date: 2010-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Some Companies
BROOK HOUSE TYNANT ROAD,CARDIFF,CF72 8FG
Number: | 10408120 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRANTON HOUSE,HARTLEPOOL,TS24 0BW
Number: | 08791140 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 AVOCET DRIVE 13 AVOCET DRIVE,GLOUCESTER,GL3 4ZB
Number: | 11619568 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROWNHILLS ROAD,STOKE-ON-TRENT,ST6 4LB
Number: | 11876053 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRGATE HOUSE KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 11328783 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WINDRUSH,BANBURY,OX16 1PN
Number: | 11311271 |
Status: | ACTIVE |
Category: | Private Limited Company |