LSC REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | SC410300 |
Category | Private Limited Company |
Incorporated | 31 Oct 2011 |
Age | 12 years, 7 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 27 Oct 2021 |
Years | 2 years, 7 months, 12 days |
SUMMARY
LSC REALISATIONS LIMITED is an dissolved private limited company with number SC410300. It was incorporated 12 years, 7 months, 8 days ago, on 31 October 2011 and it was dissolved 2 years, 7 months, 12 days ago, on 27 October 2021. The company address is Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 27 Jul 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
New address: Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
Old address: West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland
Change date: 2019-06-04
Documents
Liquidation compulsory notice winding up order court scotland
Date: 04 Jun 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 23 Apr 2019
Category: Insolvency
Type: WU02(Scot)
Documents
Resolution
Date: 14 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person secretary company with name date
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Brown
Appointment date: 2016-03-11
Documents
Appoint person director company with name date
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-11
Officer name: Mr John Brown
Documents
Termination director company with name termination date
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-11
Officer name: Kirsteen Briggs
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-10
New address: West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT
Old address: West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-01-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-03
New address: West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT
Old address: 1 Cambuslang Court Glasgow G32 8FH Scotland
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
New address: 1 Cambuslang Court Glasgow G32 8FH
Old address: 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN
Change date: 2014-12-12
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Old address: West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT
Change date: 2014-10-20
New address: 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN
Documents
Accounts with accounts type dormant
Date: 16 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsteen Briggs
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
Change date: 2011-11-01
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosec Limited
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Limited
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcmeekin
Documents
Some Companies
803 MERLIN PARK,BURSCOUGH,L40 8JY
Number: | 03036611 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SCHOLARS ROAD,LONDON,SW12 0PG
Number: | 06770413 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG BARN THORNHILL,STURMINSTER NEWTON,DT10 2SG
Number: | 11622750 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 07341993 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 SHEEN LANE,,SW14 8AB
Number: | 04004609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL PEARSON WEST BUILDING,LOUGHBOROUGH,LE11 3QF
Number: | 09855506 |
Status: | ACTIVE |
Category: | Private Limited Company |