Advanced company searchLink opens in new window

JOHN & JAMES LAWRENCE (HOLDINGS) LIMITED

Company number SC119219

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)
02 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2010 4.26(Scot) Return of final meeting of voluntary winding up
25 Aug 2009 363a Return made up to 27/07/09; full list of members
22 Jun 2009 288a Secretary appointed pamela june smyth
22 Jun 2009 288b Appointment Terminated Director marlene wood
22 Jun 2009 288b Appointment Terminated Secretary marlene wood
04 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-01
04 Sep 2008 287 Registered office changed on 04/09/2008 from miller house 2 lochside view edinburgh park edinburgh EH12 9DH
27 Aug 2008 288b Appointment Terminated Director lee miller
27 Aug 2008 288a Director appointed marlene wood
26 Aug 2008 363a Return made up to 27/07/08; no change of members
17 Oct 2007 AA Accounts made up to 31 December 2006
10 Aug 2007 363s Return made up to 27/07/07; no change of members
26 Oct 2006 AA Accounts made up to 31 December 2005
04 Aug 2006 363s Return made up to 27/07/06; full list of members
04 Aug 2006 363(288) Director's particulars changed
04 Aug 2006 363(287) Registered office changed on 04/08/06
28 Oct 2005 AA Accounts made up to 31 December 2004
10 Aug 2005 363s Return made up to 27/07/05; full list of members
30 Mar 2005 287 Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
22 Oct 2004 AA Accounts made up to 31 December 2003
06 Aug 2004 363s Return made up to 27/07/04; full list of members
12 Aug 2003 363s Return made up to 27/07/03; full list of members
30 Jul 2003 AA Accounts made up to 31 December 2002
17 Oct 2002 AA Accounts made up to 31 December 2001