Advanced company searchLink opens in new window

LANDSCAPE 'N STUFF LIMITED

Company number SC334214

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 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 DS01 Application to strike the company off the register
22 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1
26 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
16 Jun 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Ian Gillies Graham on 20 November 2009
16 Jun 2010 CH01 Director's details changed for Jeffrey Graham on 20 November 2009
16 Jun 2010 CH01 Director's details changed for Duncan Murray Graham on 20 November 2009
21 Dec 2009 AA Accounts for a dormant company made up to 30 November 2008
05 Aug 2009 287 Registered office changed on 05/08/2009 from 15 atholl crescent edinburgh midlothian EH3 8HA
05 Aug 2009 288c Director's Change of Particulars / ian graham / 20/07/2009 / HouseName/Number was: , now: 141; Street was: 14 dempsey court, now: midstocket road; Area was: queenslane north, now: ; Post Code was: AB15 4DY, now: AB15 5LY
05 Aug 2009 288c Secretary's Change of Particulars / duncan graham / 20/07/2009 / Street was: mid stocket road, now: midstocket road
05 Aug 2009 288b Appointment Terminated Secretary brodies secretarial services LIMITED
05 Aug 2009 288a Secretary appointed duncan murray graham
05 Aug 2009 88(2) Ad 20/07/09 gbp si 99@1=99 gbp ic 1/100
29 Jan 2009 363a Return made up to 21/11/08; full list of members
21 Nov 2007 NEWINC Incorporation