LEMON QUAY (THREE) LIMITED

SC304232
1 GEORGE SQUARE GLASGOW G2 1AL

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2024 accounts Annual Accounts 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 2 Buy now
30 Aug 2022 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2022 officers Termination of appointment of director (Stephen Kirkpatrick) 1 Buy now
01 Mar 2022 accounts Annual Accounts 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 accounts Annual Accounts 2 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2016 annual-return Annual Return 7 Buy now
15 Jul 2016 accounts Annual Accounts 5 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
31 Oct 2014 accounts Annual Accounts 6 Buy now
15 Aug 2014 annual-return Annual Return 6 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
13 Sep 2013 officers Termination of appointment of secretary (Sf Secretaries Limited) 1 Buy now
13 Sep 2013 officers Appointment of corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
03 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
25 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 5 8 Buy now
18 Jul 2012 resolution Resolution 16 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
25 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
23 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2010 officers Appointment of director 2 Buy now
29 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 officers Change of particulars for director (Margaret Lynn Morrison) 2 Buy now
28 Jul 2010 officers Change of particulars for corporate secretary (Sf Secretaries Limited) 2 Buy now
12 May 2010 officers Appointment of director (Stephen Kirkpatrick) 3 Buy now
14 Jan 2010 accounts Annual Accounts 5 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
09 Jul 2009 officers Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008 1 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from 130 st vincent street glasgow G2 5HF 1 Buy now
08 Oct 2008 annual-return Return made up to 20/06/08; full list of members 3 Buy now
07 Oct 2008 address Location of register of members 1 Buy now
15 Aug 2007 annual-return Return made up to 20/06/07; full list of members 2 Buy now
10 Oct 2006 mortgage Partic of mort/charge ***** 6 Buy now
07 Oct 2006 mortgage Partic of mort/charge ***** 12 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU 1 Buy now
12 Sep 2006 officers New director appointed 4 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2006 incorporation Incorporation Company 17 Buy now