CONCEPT BLOOMS OF LENZIE LIMITED

100 Kirkintilloch Road 100 Kirkintilloch Road, Glasgow, G66 4LQ, Scotland
StatusDISSOLVED
Company No.SC579720
CategoryPrivate Limited Company
Incorporated24 Oct 2017
Age6 years, 6 months, 20 days
JurisdictionScotland
Dissolution31 Mar 2020
Years4 years, 1 month, 13 days

SUMMARY

CONCEPT BLOOMS OF LENZIE LIMITED is an dissolved private limited company with number SC579720. It was incorporated 6 years, 6 months, 20 days ago, on 24 October 2017 and it was dissolved 4 years, 1 month, 13 days ago, on 31 March 2020. The company address is 100 Kirkintilloch Road 100 Kirkintilloch Road, Glasgow, G66 4LQ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2018

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Munro

Termination date: 2018-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: PO Box 26965 Unit 16505 P.O. Box 26965 Glasgow G1 9BW Scotland

New address: 100 Kirkintilloch Road Kirkintilloch Glasgow G66 4LQ

Change date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-31

Officer name: Mrs Stacey Munro

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Martin Norman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

New address: PO Box 26965 Unit 16505 P.O. Box 26965 Glasgow G1 9BW

Old address: 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Stacey Munro

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-01

Psc name: Stacey Munro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland

Change date: 2018-01-29

New address: 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Address

Type: AD01

Old address: 24 Newton Road Lenzie, Kirkintilloch Glasgow G66 5LS Scotland

New address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP

Change date: 2018-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mrs Carrie Elizabeth Norman

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stacey Munro

Change date: 2018-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-28

Officer name: Mr Martin Norman

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Norman

Change date: 2018-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-28

Psc name: Mrs Carrie Elizabeth Norman

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-28

Psc name: Mrs Stacey Munro

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Norman

Change date: 2018-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mrs Carrie Elizabeth Norman

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-28

Officer name: Mrs Stacey Munro

Documents

View document PDF

Incorporation company

Date: 24 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ROGER WOODHEAD PRODUCTIONS LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:03155664
Status:ACTIVE
Category:Private Limited Company

SATELLIGHT SERVICES LIMITED

176 UPPER RICHMOND ROAD,LONDON,SW15 2SH

Number:10820976
Status:ACTIVE
Category:Private Limited Company

THE COMPLEAT BUILDING COMPANY LTD

POOL COTTAGE MAIN ROAD,GLOUCESTER,GL19 3DZ

Number:05366811
Status:ACTIVE
Category:Private Limited Company

THE PARTNERSHIP INVESTMENT MICRO LOANS FUND L.P.

SUITE 6.1 UNIT 6 MORTEC PARK,LEEDS,LS15 4TA

Number:LP008621
Status:ACTIVE
Category:Limited Partnership

THE TITHE BARN (COSBY) LIMITED

1168-1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:11790299
Status:ACTIVE
Category:Private Limited Company

THOMAS (STONE & BUILDING PRODUCTS) LIMITED

UNIT 10,TANFIELD LEA,DH9 9QF

Number:01510349
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