Advanced company searchLink opens in new window

LOMOND HOUSE INTERNATIONAL LIMITED

Company number SC323190

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 27
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 27
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 26
19 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
21 May 2013 TM01 Termination of appointment of Lynsey Murray as a director
21 May 2013 TM01 Termination of appointment of Katrina Lewis as a director
21 May 2013 TM01 Termination of appointment of Ronald Smith as a director
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
31 Aug 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
31 Aug 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street, Glasgow Strathclyde G1 3NQ on 31 August 2012
23 Aug 2012 DS02 Withdraw the company strike off application
08 Aug 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2012 DS01 Application to strike the company off the register
16 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 TM02 Termination of appointment of Katrina Lewis as a secretary
07 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders