Advanced company searchLink opens in new window

LAING/GLADEDALE (ST SAVIOURS) LIMITED

Company number 07097209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 Dec 2016 AA Full accounts made up to 31 December 2015
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
22 Nov 2016 AP01 Appointment of Mr Stuart Martin Colvin as a director on 31 October 2016
22 Nov 2016 TM01 Termination of appointment of Stuart David Yeatman as a director on 31 October 2016
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 TM01 Termination of appointment of Ross Brodie as a director on 31 July 2015
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Aileen Payne as a director on 31 July 2015
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
29 Sep 2014 AA Full accounts made up to 31 December 2013
24 Apr 2014 TM01 Termination of appointment of Duncan Brisbane as a director
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
01 Oct 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AP01 Appointment of Duncan Guy Talbot Brisbane as a director
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Dr Stuart David Yeatman on 7 December 2012
19 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
19 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary