Advanced company searchLink opens in new window

LOCHEND HOMES (DUNBAR) LIMITED

Company number SC212804

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)
31 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
03 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 2
23 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jan 2010 TM01 Termination of appointment of David Logue as a director
29 Jan 2010 AP02 Appointment of Awg Property Director Limited as a director
04 Dec 2009 CH01 Director's details changed for David Iain Logue on 3 October 2009
27 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
30 Mar 2009 AA Accounts made up to 31 December 2008
16 Jan 2009 288a Director appointed nigel edmund pacey
16 Jan 2009 288b Appointment Terminated Director john hope
16 Jan 2009 288b Appointment Terminated Director david pople
01 Dec 2008 363a Return made up to 08/11/08; full list of members
08 Oct 2008 AA Accounts made up to 31 December 2007
11 Apr 2008 288c Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
01 Apr 2008 288c Director's Change of Particulars / awg property LIMITED / 24/03/2008 / HouseName/Number was: p o box 23649, now: 47; Street was: orchard brae house, now: melville street; Area was: 30 queensferry road, now: ; Post Code was: EH4 2XP, now: EH3 7HL
01 Apr 2008 287 Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP
28 Mar 2008 288a Director appointed awg property LIMITED
30 Nov 2007 363a Return made up to 08/11/07; full list of members
12 Jul 2007 AA Full accounts made up to 31 December 2006