Advanced company searchLink opens in new window

LANREC CONTRACTS LIMITED

Company number SC079509

Filter by category

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)
15 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2011 4.17(Scot) Notice of final meeting of creditors
08 Sep 2009 287 Registered office changed on 08/09/2009 from kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS
14 Feb 2006 287 Registered office changed on 14/02/06 from: kroll buchler phillips LIMITED afton house 26 west nile street glasgow G1 2PF
10 Apr 2002 4.9(Scot) Appointment of a provisional liquidator
27 Feb 2002 287 Registered office changed on 27/02/02 from: c/o kroll buchler phillips afton house 26 west nile street glasgow G1 2PF
21 Feb 2002 4.9(Scot) Appointment of a provisional liquidator
21 Feb 2002 CO4.2(Scot) Court order notice of winding up
21 Feb 2002 4.2(Scot) Notice of winding up order
21 Feb 2002 287 Registered office changed on 21/02/02 from: rose street motherwell ML1 1QQ
26 Jan 2002 4.9(Scot) Appointment of a provisional liquidator
02 Nov 2001 363s Return made up to 30/10/01; full list of members
02 Nov 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Dec 2000 AA Full accounts made up to 31 May 2000
07 Nov 2000 363s Return made up to 30/10/00; full list of members
01 Aug 2000 419a(Scot) Dec mort/charge *
12 Jul 2000 288b Director resigned
16 Mar 2000 410(Scot) Partic of mort/charge *
14 Feb 2000 AA Full accounts made up to 31 May 1999
07 Dec 1999 363s Return made up to 30/10/99; full list of members
07 Dec 1999 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
10 Sep 1999 288b Director resigned
10 Aug 1999 288a New director appointed
14 Apr 1999 363a Return made up to 30/10/98; no change of members
08 Feb 1999 AA Accounts for a medium company made up to 31 May 1998