Advanced company searchLink opens in new window

LSO LTD

Company number SC281935

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 RP05 Registered office address changed to PO Box 24072, Sc281935: Companies House Default Address, Edinburgh, EH3 1FD on 13 October 2020
08 Sep 2020 CS01 Confirmation statement made on 19 September 2019 with updates
03 Aug 2020 TM01 Termination of appointment of Sverre Nils Aaen as a director on 3 August 2020
03 Aug 2020 PSC01 Notification of Eric Dodson Miller as a person with significant control on 13 September 2019
24 Jul 2020 PSC07 Cessation of Eric Dodson Miller as a person with significant control on 13 September 2019
17 Jul 2020 CH01 Director's details changed for Mr Sverre Nils Aaen on 17 July 2020
10 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2020 DS01 Application to strike the company off the register
18 Apr 2020 AD01 Registered office address changed from , C/O Armstrong Watson Accountants 24 Blythswood Square, Glasgow, G2 4BG to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 18 April 2020
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
23 Mar 2020 TM02 Termination of appointment of Eric Miller as a secretary on 17 March 2020
27 Feb 2020 AD01 Registered office address changed from , 81 st. Vincent Street, Glasgow, G2 5TF, Scotland to 2 Broadcroft Kirkintilloch Glasgow G66 1HP on 27 February 2020
24 Sep 2019 TM01 Termination of appointment of Eric Miller as a director on 13 September 2019
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 TM01 Termination of appointment of Sian Marie Delaney as a director on 11 June 2019
08 Apr 2019 PSC04 Change of details for Mr Sverre Nils Aaen as a person with significant control on 5 April 2019
08 Apr 2019 CH01 Director's details changed for Sverre Aaen on 5 April 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CH01 Director's details changed for Eric Miller on 14 June 2018
14 Jun 2018 CH03 Secretary's details changed for Eric Miller on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Sverre Aaen on 14 June 2018