Advanced company searchLink opens in new window

LAPWINGS LIMITED

Company number SC261932

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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ14(Scot) Final account prior to dissolution in CVL
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
07 Aug 2018 CH01 Director's details changed for John William Moir on 1 August 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2018 AD01 Registered office address changed from 35 Pavilion Gardens Irvine KA11 2FH Scotland to Unit 4 Ailsa Road Irvine Industrial Estate Irvine North Ayrshire KA12 8LN on 16 April 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AD01 Registered office address changed from Druimruadh Birchburn Aultbea Achnasheen Ross-Shire IV22 2HZ to 35 Pavilion Gardens Irvine KA11 2FH on 28 October 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jul 2015 AD01 Registered office address changed from 2 Braes Inverasdale Poolewe IV22 2LN to Druimruadh Birchburn Aultbea Achnasheen Ross-Shire IV22 2HZ on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Mhairi Alexandra Harrison Moir as a director on 30 July 2015
30 Jul 2015 TM02 Termination of appointment of Mhairi Alexandra Harrison Moir as a secretary on 30 July 2015
03 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
15 May 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012