Advanced company searchLink opens in new window

GEORGE & LILY'S LTD.

Company number SC340695

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)
20 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 2
26 May 2010 CH01 Director's details changed for Ronald Young on 1 October 2009
26 May 2010 CH01 Director's details changed for Eleanor Young on 1 October 2009
27 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
21 Apr 2009 363a Return made up to 02/04/09; full list of members
21 Apr 2009 288c Director's Change of Particulars / ronald young / 01/01/2009 / Post Code was: G4 0JY, now: G13 1UB
27 May 2008 288a Director appointed ronald young
27 May 2008 288a Director and secretary appointed eleanor young
29 Apr 2008 88(2) Ad 02/04/08-30/04/09 gbp si 1@1=1 gbp ic 1/2
29 Apr 2008 287 Registered office changed on 29/04/2008 from citypoint 2 25 tyndrum street glasgow G4 0JY
29 Apr 2008 288b Appointment Terminate, Secretary Logged Form
29 Apr 2008 288b Appointment Terminate, Director Logged Form
10 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
10 Apr 2008 288b Appointment Terminated Director stephen mabbott LTD.
10 Apr 2008 288b Appointment Terminated Secretary brian reid LTD.
02 Apr 2008 NEWINC Incorporation