LAWWORKS SCOTLAND: Filings
Overview
| Company Name | LAWWORKS SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC377949 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LAWWORKS SCOTLAND?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Oct 22, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Anthony Newdick as a director on May 21, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ian Weatherston Moffett as a director on May 21, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jane Ledgett Mcleod as a director on May 21, 2017 | 1 pages | TM01 | ||
Termination of appointment of Bruce Cameron Beveridge as a director on May 31, 2017 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 04, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 11 pages | AA | ||
Annual return made up to May 04, 2016 no member list | 14 pages | AR01 | ||
Director's details changed for Mr Bruce Cameron Beveridge on Dec 07, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Paul White on Dec 07, 2015 | 2 pages | CH01 | ||
Director's details changed for Andrew Alexander on Dec 07, 2015 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 11 pages | AA | ||
Annual return made up to May 04, 2015 no member list | 14 pages | AR01 | ||
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