Advanced company searchLink opens in new window

LANDMARK PUB COMPANY NO. 3 LIMITED

Company number SC255143

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)
22 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2013 4.26(Scot) Return of final meeting of voluntary winding up
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-22
01 Nov 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 320,000
21 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Nov 2009 CERTNM Company name changed bar tonic LIMITED\certificate issued on 09/11/09
  • CONNOT ‐ Change of name notice
09 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
22 Sep 2009 363a Return made up to 02/09/09; full list of members
22 Sep 2008 363a Return made up to 02/09/08; full list of members
15 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
29 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
27 Sep 2007 363a Return made up to 02/09/07; full list of members
13 Jun 2007 AA Total exemption small company accounts made up to 31 October 2006
15 Mar 2007 410(Scot) Partic of mort/charge *
06 Mar 2007 MA Memorandum and Articles of Association
05 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
05 Oct 2006 363s Return made up to 02/09/06; full list of members
03 Oct 2006 287 Registered office changed on 03/10/06 from: 1 st colme street edinburgh midlothian EH3 6AA
03 Oct 2006 288a New secretary appointed
03 Oct 2006 288b Secretary resigned
12 Oct 2005 363s Return made up to 02/09/05; full list of members
29 Mar 2005 AA Total exemption small company accounts made up to 31 October 2004