L & S LITHO PRINTERS (SCOTLAND) LTD: Filings - Page 2

  • Overview

    Company NameL & S LITHO PRINTERS (SCOTLAND) LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC298480
    JurisdictionScotland
    Date of Creation

    What are the latest filings for L & S LITHO PRINTERS (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    3 pagesSH03

    legacy

    5 pagesRP04CS01

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 05, 2017Second Filing The information on the form CS01 has been replaced by a second filing on 05/07/2017

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Mar 09, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 102
    SH01

    Director's details changed for Yvonne Mckinlay on Nov 11, 2015

    2 pagesCH01

    Director's details changed for Susan Mackay on Nov 11, 2015

    2 pagesCH01

    Secretary's details changed for Barry William Livingstone on Nov 11, 2015

    1 pagesCH03

    Director's details changed for Barry William Livingstone on Nov 11, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Mar 09, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Mar 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 102
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    15 pagesAA

    Annual return made up to Mar 09, 2013 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Barry William Livingstone on Jan 09, 2013

    2 pagesCH03

    Director's details changed for Barry William Livingstone on Jan 09, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Termination of appointment of Lorraine Trainer as a director

    1 pagesTM01

    Annual return made up to Mar 09, 2012 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ* on Mar 14, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 conflicts of interest 23/08/2010
    RES13

    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