LETTERKENNY DEVELOPMENTS LTD: Filings

  • Overview

    Company NameLETTERKENNY DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC365057
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for LETTERKENNY DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    pagesDISS40

    Confirmation statement made on Aug 30, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on Jul 08, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 5,000,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 5,000,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2014

    Statement of capital on Apr 26, 2014

    • Capital: GBP 5,000,000
    SH01

    Appointment of Mr Nigel Alexander Dallas as a director

    2 pagesAP01

    Appointment of Mr Liam Joseph Ward as a director

    2 pagesAP01

    Registered office address changed from * 12 Fortrose Street Glasgow G11 5LP Scotland* on Apr 26, 2014

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Termination of appointment of Nigel Dallas as a director

    1 pagesTM01

    Appointment of Mr Nigel Alexander Dallas as a director

    2 pagesAP01

    Registered office address changed from * 6/7 72 Lancefield Quay Glasgow G3 8JF Scotland* on Nov 19, 2013

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Nigel Dallas as a director

    1 pagesTM01

    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