Advanced company searchLink opens in new window

GLENMORE LOMOND PAPER GROUP LIMITED

Company number SC191775

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)
16 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
08 Jul 2011 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 July 2011
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
21 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
29 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
24 Jun 2010 TM01 Termination of appointment of Timothy Forster as a director
16 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Timothy Frank Forster on 23 December 2009
12 Oct 2009 AP01 Appointment of David Stuart Allen as a director
12 Oct 2009 TM01 Termination of appointment of Alistair Gough as a director
07 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
13 Feb 2009 288a Director appointed mark armston
06 Feb 2009 363a Return made up to 02/12/08; full list of members
04 Feb 2009 288b Appointment Terminated Director terrence balkham
15 Aug 2008 288b Appointment Terminated Director david allen
15 Aug 2008 288a Director appointed alistair storrar gough
09 Jul 2008 288c Secretary's Change of Particulars / caroline sigley / 05/06/2008 / HouseName/Number was: , now: ivydene; Street was: 14 willow close, now: 2 stone cottages; Area was: spratton, now: newlands; Post Town was: northampton, now: brixworth; Post Code was: NN6 8JH, now: NN6 9DN
30 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
14 Mar 2008 288c Director's Change of Particulars / david allen / 03/03/2008 / HouseName/Number was: , now: 5; Street was: 80 starbold crescent, now: spring coppice drive; Area was: knowle, solihul, now: dorridge; Post Town was: birmingham, now: solihull; Region was: , now: west midlands; Post Code was: B93 6JX, now: B93 8JX
11 Dec 2007 363a Return made up to 02/12/07; full list of members
10 Sep 2007 288b Director resigned
05 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
15 Jan 2007 288c Director's particulars changed