LANDLOUNGE LIMITED

SC232162
KINGSHILL VIEW PRIME FOUR BUSINESS PARK KINGSWELLS ABERDEEN AB15 8PU

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 17 Buy now
06 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2017 resolution Resolution 2 Buy now
20 Jul 2016 accounts Annual Accounts 6 Buy now
02 Jun 2016 annual-return Annual Return 9 Buy now
31 Jul 2015 accounts Annual Accounts 8 Buy now
02 Jun 2015 annual-return Annual Return 9 Buy now
01 Aug 2014 accounts Annual Accounts 6 Buy now
05 Jun 2014 annual-return Annual Return 9 Buy now
05 Aug 2013 accounts Annual Accounts 7 Buy now
01 Jul 2013 annual-return Annual Return 9 Buy now
09 May 2013 resolution Resolution 7 Buy now
08 May 2013 capital Notice of cancellation of shares 4 Buy now
08 May 2013 capital Return of purchase of own shares 3 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
26 Jun 2012 annual-return Annual Return 9 Buy now
26 Jun 2012 officers Change of particulars for corporate secretary (Messrs Aberdein Considine & Co) 2 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
15 Jul 2011 annual-return Annual Return 9 Buy now
15 Jul 2011 officers Change of particulars for director (Robert Malcolm Fraser) 2 Buy now
02 Aug 2010 accounts Annual Accounts 5 Buy now
30 Jun 2010 annual-return Annual Return 7 Buy now
30 Jun 2010 officers Change of particulars for director (Robert Malcolm Fraser) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Michael Walter Sinclair) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Iain William Duncan Considine) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Jacqueline Law) 2 Buy now
02 Sep 2009 accounts Annual Accounts 7 Buy now
01 Jul 2009 annual-return Return made up to 29/05/09; full list of members 6 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
01 Jul 2008 annual-return Return made up to 29/05/08; full list of members 6 Buy now
01 Jul 2008 address Location of register of members 1 Buy now
06 Sep 2007 accounts Annual Accounts 7 Buy now
25 Jun 2007 annual-return Return made up to 29/05/07; full list of members 4 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 annual-return Return made up to 29/05/06; full list of members 4 Buy now
12 Sep 2005 annual-return Return made up to 29/05/05; full list of members 4 Buy now
01 Sep 2005 accounts Annual Accounts 7 Buy now
02 Jun 2004 annual-return Return made up to 29/05/04; full list of members 10 Buy now
30 Mar 2004 accounts Annual Accounts 7 Buy now
10 Jan 2004 accounts Accounting reference date extended from 31/05/03 to 31/10/03 1 Buy now
01 Aug 2003 annual-return Return made up to 29/05/03; full list of members 9 Buy now
01 Aug 2003 capital Ad 28/07/03--------- £ si 27500@1=27500 £ ic 10000/37500 3 Buy now
06 Dec 2002 mortgage Partic of mort/charge ***** 6 Buy now
20 Nov 2002 capital Ad 25/09/02--------- £ si 9999@1=9999 £ ic 1/10000 3 Buy now
18 Nov 2002 resolution Resolution 1 Buy now
18 Nov 2002 capital £ nc 1000/100000 25/09/02 1 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New director appointed 2 Buy now
13 Jun 2002 officers New secretary appointed 2 Buy now
13 Jun 2002 officers Secretary resigned 1 Buy now
13 Jun 2002 officers Director resigned 1 Buy now
13 Jun 2002 address Registered office changed on 13/06/02 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP 1 Buy now
29 May 2002 incorporation Incorporation Company 14 Buy now