Advanced company searchLink opens in new window

L&S MANAGEMENT INVESTOR (SCOTLAND) GP LIMITED

Company number SC327717

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)
11 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
13 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
05 Oct 2010 AP01 Appointment of Thomas Jeremy Bishop as a director
05 Oct 2010 AP01 Appointment of Stewart Marshall Little as a director
05 Oct 2010 TM01 Termination of appointment of James Mara as a director
05 Oct 2010 AP01 Appointment of Martin Francis Mcgann as a director
05 Oct 2010 TM01 Termination of appointment of Michael Pastore as a director
05 Oct 2010 TM01 Termination of appointment of Joseph Smith as a director
05 Oct 2010 CERTNM Company name changed geam l&s management investor (scotland) gp LIMITED\certificate issued on 05/10/10
  • CONNOT ‐ Change of name notice
05 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
13 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
24 Sep 2009 AA Total exemption full accounts made up to 31 March 2008
13 Jul 2009 363a Return made up to 13/07/09; full list of members
15 Jul 2008 363a Return made up to 13/07/08; full list of members
25 Jul 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
13 Jul 2007 NEWINC Incorporation