L & M CONSTRUCTION LIMITED: Filings
Overview
Company Name | L & M CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC305156 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for L & M CONSTRUCTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 319 st. Vincent Street Glasgow G2 5AS on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 16 pages | 2.20B(Scot) | ||||||||||
Registered office address changed from * 69 Buchanan Street Glasgow G1 3HL* on Mar 17, 2014 | 2 pages | AD01 | ||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||
Administrator's progress report | 17 pages | 2.20B(Scot) | ||||||||||
legacy | 44 pages | 2.18B(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 43 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 43 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from * 3 Orbital Court East Kilbride Glasgow G74 5PH United Kingdom* on Mar 12, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 8 pages | 2.11B(Scot) | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joyce Mcgerty as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Mcgerty as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 46 Monkton Road Prestwick KA9 1AR Ayrshire* on May 15, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Aug 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Joyce Mcgerty on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Lindsay Lawson on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
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