LSC REALISATIONS LIMITED

Third Floor Turnberry House Third Floor Turnberry House, Glasgow, G2 2LB
StatusDISSOLVED
Company No.SC410300
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 8 days
JurisdictionScotland
Dissolution27 Oct 2021
Years2 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

Gazette dissolved liquidation

Date: 27 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

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

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 23 Apr 2019

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-01-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsteen Briggs

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADCAST SOUND SYSTEMS LTD.

803 MERLIN PARK,BURSCOUGH,L40 8JY

Number:03036611
Status:ACTIVE
Category:Private Limited Company

EURO CGI LIMITED

16 SCHOLARS ROAD,LONDON,SW12 0PG

Number:06770413
Status:ACTIVE
Category:Private Limited Company

INVEST MEDIA LTD

THE LONG BARN THORNHILL,STURMINSTER NEWTON,DT10 2SG

Number:11622750
Status:ACTIVE
Category:Private Limited Company

NYMPHAEAS LTD

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:07341993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TANDOORI PALACE LIMITED

53 SHEEN LANE,,SW14 8AB

Number:04004609
Status:ACTIVE
Category:Private Limited Company

TOGUUK LTD

MICHAEL PEARSON WEST BUILDING,LOUGHBOROUGH,LE11 3QF

Number:09855506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source