LYNE FIFE LTD.

SC194506
ST ANDREW'S HOUSE 385 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2019 accounts Annual Accounts 4 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 4 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 4 Buy now
14 Nov 2017 resolution Resolution 3 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
31 Dec 2015 accounts Annual Accounts 7 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Academy Accounting Ltd) 1 Buy now
30 Mar 2011 officers Appointment of corporate secretary (Accounts Advice & Planning Ltd) 2 Buy now
31 Dec 2010 accounts Annual Accounts 7 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Dr Fergus Ion Duncan) 2 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Academy Accounting Ltd) 2 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
08 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
05 Mar 2009 accounts Annual Accounts 4 Buy now
30 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
13 Feb 2008 accounts Annual Accounts 4 Buy now
27 Apr 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
26 Jun 2006 annual-return Return made up to 22/03/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 4 Buy now
13 May 2005 annual-return Return made up to 22/03/05; full list of members 2 Buy now
28 Jan 2005 accounts Annual Accounts 4 Buy now
03 Jun 2004 annual-return Return made up to 22/03/04; full list of members 6 Buy now
04 May 2004 officers New secretary appointed 2 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: priestly house 150 polmadie road glasgow G5 0HN 1 Buy now
04 May 2004 officers Secretary resigned 2 Buy now
29 Jan 2004 accounts Annual Accounts 4 Buy now
02 Jun 2003 annual-return Return made up to 22/03/03; full list of members 6 Buy now
08 Jan 2003 accounts Annual Accounts 4 Buy now
25 Jun 2002 accounts Annual Accounts 4 Buy now
03 Apr 2002 annual-return Return made up to 22/03/02; full list of members 6 Buy now
13 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2001 annual-return Return made up to 22/03/01; full list of members 6 Buy now
07 Feb 2001 accounts Annual Accounts 4 Buy now
07 Jun 2000 annual-return Return made up to 22/03/00; full list of members 6 Buy now
08 May 1999 officers New director appointed 2 Buy now
08 May 1999 officers Director resigned 1 Buy now
08 May 1999 officers Director resigned 1 Buy now
25 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 1999 incorporation Incorporation Company 14 Buy now