L & S LITHO PRINTERS (SCOTLAND) LTD: Filings - Page 2
Overview
Company Name | L & S LITHO PRINTERS (SCOTLAND) LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC298480 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for L & S LITHO PRINTERS (SCOTLAND) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 3 pages | SH03 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Yvonne Mckinlay on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Susan Mackay on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barry William Livingstone on Nov 11, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Barry William Livingstone on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Mar 09, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Barry William Livingstone on Jan 09, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Barry William Livingstone on Jan 09, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Lorraine Trainer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 09, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Registered office address changed from * Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ* on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 09, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0