LANARKSHIRE COMMUNITY LAW CENTRE LTD

61a Stirling Street, Airdrie, ML6 0AS, Scotland
StatusDISSOLVED
Company No.SC511944
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 8 months, 30 days
JurisdictionScotland
Dissolution02 Jan 2024
Years3 months, 27 days

SUMMARY

LANARKSHIRE COMMUNITY LAW CENTRE LTD is an dissolved private limited company with number SC511944. It was incorporated 8 years, 8 months, 30 days ago, on 30 July 2015 and it was dissolved 3 months, 27 days ago, on 02 January 2024. The company address is 61a Stirling Street, Airdrie, ML6 0AS, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Andrew Knox

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Nicola Rylatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: 61a Anderson Street C/O Airdrie Citizens Advice Bureau Airdrie ML6 0AA Scotland

New address: 61a Stirling Street Airdrie ML6 0AS

Change date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Knox

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Rylatt

Appointment date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

New address: 61a Anderson Street C/O Airdrie Citizens Advice Bureau Airdrie ML6 0AA

Change date: 2021-03-15

Old address: C/O Airdrie Citizens Advice Bureau 14 Anderson Street Airdrie ML6 0AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Gary John Young

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Knox

Notification date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Gary John Young

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Andrew Knox

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Maria Therese Sharkey

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary John Young

Notification date: 2017-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Therese Sharkey

Cessation date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Gary John Young

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Ms Maria Therese Sharkey

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNABY CONSULTING SERVICES LTD

FLAT 204 CHART HOUSE,LONDON,E14 3TN

Number:11851092
Status:ACTIVE
Category:Private Limited Company

BELLE FINANCIAL LIMITED

SUITE 3 STOCKTON BUSINESS CENTRE,STOCKTON-ON-TEES,TS18 1DW

Number:10315700
Status:ACTIVE
Category:Private Limited Company

CANTLE LIMITED

ALBION VILLA 2 GREEN ROAD,ESSEX,SS7 5JT

Number:04591351
Status:ACTIVE
Category:Private Limited Company

FREEDOM PROPERTIES GROUP LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:11634464
Status:ACTIVE
Category:Private Limited Company

ROLL ON MEDIA LIMITED

24 STANDON DRIVE,SHEFFIELD,S9 1PL

Number:10297577
Status:ACTIVE
Category:Private Limited Company

THE EDWARDS ESTATE LIMITED

2 COURTFIELD GARDENS,LONDON,SW5 0PA

Number:06223057
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