L & M CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameL & M CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC305156
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for L & M CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/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 pagesAD01

    Administrator's progress report

    16 pages2.20B(Scot)

    Registered office address changed from * 69 Buchanan Street Glasgow G1 3HL* on Mar 17, 2014

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    legacy

    44 pages2.18B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    43 pages2.15B(Scot)

    Statement of administrator's proposal

    43 pages2.16B(Scot)

    Registered office address changed from * 3 Orbital Court East Kilbride Glasgow G74 5PH United Kingdom* on Mar 12, 2013

    2 pagesAD01

    Appointment of an administrator

    8 pages2.11B(Scot)

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Joyce Mcgerty as a secretary

    1 pagesTM02

    Termination of appointment of Joyce Mcgerty as a director

    1 pagesTM01

    Annual return made up to Aug 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2012

    Statement of capital on Sep 05, 2012

    • Capital: GBP 30,000
    SH01

    Registered office address changed from * 46 Monkton Road Prestwick KA9 1AR Ayrshire* on May 15, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Purchase of own shares.

    3 pagesSH03

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

    8 pagesAA

    Annual return made up to Aug 11, 2011 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Aug 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Joyce Mcgerty on Jul 31, 2010

    2 pagesCH01

    Director's details changed for David Lindsay Lawson on Jul 31, 2010

    2 pagesCH01

    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