WEDDINGS AT LOCH LOMOND LTD.
Overview
Company Name | WEDDINGS AT LOCH LOMOND LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC377809 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEDDINGS AT LOCH LOMOND LTD.?
- Other information service activities n.e.c. (63990) / Information and communication
Where is WEDDINGS AT LOCH LOMOND LTD. located?
Registered Office Address | 1st Floor 53 High Street Dumbarton High Street G82 1LS Dumbarton |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WEDDINGS AT LOCH LOMOND LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for WEDDINGS AT LOCH LOMOND LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Dalziel Building Suite 1/8 Scott Street Motherwell Lanarkshire ML1 1PN Scotland* on Jan 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Graham Wilson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexa Scott as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Victoria Louise Crighton on Apr 06, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Registered office address changed from * Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN United Kingdom* on Aug 26, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of WEDDINGS AT LOCH LOMOND LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRIGHTON, Victoria | Secretary | Floor 53 High Street Dumbarton High Street G82 1LS Dumbarton 1st Scotland | British | 162422540001 | ||||||||||
CRIGHTON, Victoria Louise | Director | Floor 53 High Street Dumbarton High Street G82 1LS Dumbarton 1st Scotland | Scotland | British | Proprieter | 151247020001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 150950810001 | ||||||||||
LUSK, John Paul | Director | Dalziel Building Scott Street ML1 1PN Motherwell Suite 2/2 United Kingdom | Scotland | British | Manager | 151237580001 | ||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
SCOTT, Alexa Eve | Director | Hearth Road KA18 1JF Cumnock 19 Ayrshire | United Kingdom | British | None | 157741560001 | ||||||||
WILSON, Graham | Director | Scott Street ML1 1PN Motherwell Dalziel Building Suite 1/8 Lanarkshire Scotland | Scotland | Scottish | Manager | 93023720001 |
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