LMS (SCOTLAND) LTD

Albert House 308 Albert Drive Albert House 308 Albert Drive, Glasgow, G41 5RS, Scotland
StatusDISSOLVED
Company No.SC522096
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 14 days
JurisdictionScotland
Dissolution02 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

LMS (SCOTLAND) LTD is an dissolved private limited company with number SC522096. It was incorporated 8 years, 5 months, 14 days ago, on 08 December 2015 and it was dissolved 2 years, 6 months, 20 days ago, on 02 November 2021. The company address is Albert House 308 Albert Drive Albert House 308 Albert Drive, Glasgow, G41 5RS, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr David George Spencer

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Spencer

Cessation date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: David George Spencer

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-06

Psc name: David George Spencer

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-06

Psc name: Mrs Linda Mary Spencer

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr David George Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Spencer

Termination date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mr David Spencer

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAXTERS GROUP HOLDINGS LIMITED

UNIT 4, DOCK MEADOW INDUSTRIAL ESTATE,WOLVERHAMPTON, WEST MIDLANDS,WV4 6UD

Number:11886970
Status:ACTIVE
Category:Private Limited Company

CONCILIUM (NI)

166-180 MOUNT VERNON PARK, MOUNT VERNON COMMUNITY DEVELOPMENT FORUM,,BELFAST,BT15 4BJ

Number:NI074040
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROHEATING LND LIMITED

52 SOUTH EDEN PARK ROAD,BECKENHAM,BR3 3BG

Number:07567438
Status:ACTIVE
Category:Private Limited Company

PROJECT GLOW LIMITED

FINANCIAL MANAGEMENT SOLUTIONS UK LTD,BIRMINGHAM,B16 8LD

Number:10791581
Status:ACTIVE
Category:Private Limited Company

ROCKLAND PARK LIMITED

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC469548
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST BUSINESS CONSULTANCY LIMITED

87 STUART ROAD,PLYMOUTH,PL1 5LP

Number:09643059
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