LCM PLANNING LIMITED

Swire House Souter Head Road Swire House Souter Head Road, Aberdeen, AB12 3LF, Scotland
StatusDISSOLVED
Company No.SC454551
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 4 days
JurisdictionScotland
Dissolution06 Aug 2019
Years4 years, 9 months, 14 days

SUMMARY

LCM PLANNING LIMITED is an dissolved private limited company with number SC454551. It was incorporated 10 years, 10 months, 4 days ago, on 16 July 2013 and it was dissolved 4 years, 9 months, 14 days ago, on 06 August 2019. The company address is Swire House Souter Head Road Swire House Souter Head Road, Aberdeen, AB12 3LF, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 4 Albert Street Aberdeen AB25 1XQ

New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsay Christina Mackay

Change date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Miss Lindsay Christina Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsay Christina Mackay

Change date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsay Christina Mackay

Change date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Miss Lindsay Christina Mackay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

New address: 4 Albert Street Aberdeen AB25 1XQ

Change date: 2014-09-17

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-23

Officer name: Miss Lindsay Christina Mackay

Documents

View document PDF

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.D. CONSTRUCTION UTILITIES LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:08390616
Status:ACTIVE
Category:Private Limited Company

JULIAN NAPIER FILMS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:07256163
Status:ACTIVE
Category:Private Limited Company

KARMAN LTD

FIRST FLOOR OFFICES COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:06394640
Status:ACTIVE
Category:Private Limited Company

NGOZI - ARINZE CARE LIMITED

8 ORMESBY CLOSE,LONDON,SE28 8NA

Number:08871780
Status:ACTIVE
Category:Private Limited Company

PIENO 2019 LTD

4 MILL STREET,PONTYPRIDD,CF37 2SN

Number:11823791
Status:ACTIVE
Category:Private Limited Company

SCD EUROPE LIMITED

40 WOODBOROUGH ROAD,SOMERSET,BS25 1AG

Number:07542786
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