LAND & PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | LAND & PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC388549 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LAND & PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Dudley Spencer Gee as a person with significant control on Jun 28, 2017 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Apr 30, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Alexandra Margaret Janette Macalpine on Dec 04, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Dudley Spencer Gee on Dec 04, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Alexandra Margaret Janette Macalpine as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Graham Dudley Spencer Gee as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dudley Spencer Gee on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Gee on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Nov 30, 2011 to Apr 30, 2012 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed lancaster shelf 101 LIMITED\certificate issued on 13/04/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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