LOANBANK PROPERTIES LIMITED

SC162939
2.2, 2 LYLE BUILDINGS LOCHWINNOCH ROAD KILMACOLM PA13 4LE

Documents

Documents
Date Category Description Pages
26 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 14 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2021 resolution Resolution 2 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
04 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2020 accounts Annual Accounts 7 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 officers Termination of appointment of director (Hamish Macdonald Sutherland) 1 Buy now
19 Feb 2019 accounts Annual Accounts 7 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
10 Mar 2017 capital Statement of capital (Section 108) 9 Buy now
10 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
07 Mar 2017 insolvency Solvency Statement dated 24/02/17 1 Buy now
07 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Mar 2017 resolution Resolution 1 Buy now
07 Mar 2017 resolution Resolution 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 3 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 5 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 5 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 5 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 5 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
01 Mar 2010 accounts Annual Accounts 5 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (James Rennie Mowat) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Hamish Macdonald Sutherland) 2 Buy now
06 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from 249 west george street glasgow strathclyde, G2 4RB 1 Buy now
08 Apr 2008 accounts Annual Accounts 5 Buy now
05 Feb 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
01 Jun 2007 officers New secretary appointed 2 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 annual-return Return made up to 26/01/07; full list of members 7 Buy now
07 Mar 2006 accounts Annual Accounts 7 Buy now
17 Feb 2006 annual-return Return made up to 26/01/06; full list of members 7 Buy now
15 Mar 2005 accounts Annual Accounts 6 Buy now
09 Feb 2005 annual-return Return made up to 26/01/05; full list of members 7 Buy now
23 Mar 2004 accounts Annual Accounts 6 Buy now
03 Feb 2004 annual-return Return made up to 26/01/04; full list of members 7 Buy now
15 Apr 2003 accounts Annual Accounts 7 Buy now
24 Mar 2003 annual-return Return made up to 26/01/03; full list of members 7 Buy now
06 Apr 2002 accounts Annual Accounts 7 Buy now
30 Jan 2002 annual-return Return made up to 26/01/02; full list of members 6 Buy now
27 Mar 2001 accounts Annual Accounts 7 Buy now
23 Feb 2001 annual-return Return made up to 26/01/01; full list of members 6 Buy now
22 Feb 2000 accounts Annual Accounts 6 Buy now
16 Feb 2000 annual-return Return made up to 26/01/00; full list of members 6 Buy now
12 Nov 1999 mortgage Partic of mort/charge ***** 36 Buy now
02 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
28 Apr 1999 accounts Annual Accounts 6 Buy now
11 Mar 1999 annual-return Return made up to 26/01/99; full list of members 4 Buy now
19 Feb 1998 annual-return Return made up to 26/01/98; full list of members 5 Buy now
19 Nov 1997 accounts Annual Accounts 6 Buy now
03 Feb 1997 annual-return Return made up to 26/01/97; full list of members 6 Buy now
29 Oct 1996 accounts Accounting reference date extended from 31/01 to 30/06 1 Buy now
30 Aug 1996 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 1996 miscellaneous Statement Of Affairs 2 Buy now
04 Jul 1996 capital Ad 18/06/96--------- £ si 230000@1=230000 £ ic 2/230002 2 Buy now
20 Jun 1996 incorporation Memorandum Articles 13 Buy now
20 Jun 1996 officers New secretary appointed 2 Buy now
20 Jun 1996 officers New director appointed 2 Buy now
20 Jun 1996 officers New director appointed 2 Buy now
20 Jun 1996 officers Director resigned 1 Buy now
20 Jun 1996 officers Secretary resigned;director resigned 1 Buy now
20 Jun 1996 capital £ nc 100/300000 13/06/96 1 Buy now
26 Jan 1996 incorporation Incorporation Company 20 Buy now