Advanced company searchLink opens in new window

LANGLEE BIOMASS LTD

Company number SC353875

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)
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
02 Jun 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
04 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-04
10 Mar 2011 AD01 Registered office address changed from 48 st. Vincent Street Glasgow G2 5HS on 10 March 2011
09 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Mar 2011 TM01 Termination of appointment of Richard Edlmann as a director
09 Mar 2011 TM01 Termination of appointment of Kenneth Tough as a director
09 Mar 2011 TM01 Termination of appointment of Maurice Taylor as a director
09 Apr 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
09 Apr 2010 TM01 Termination of appointment of Richard Gaunt as a director
09 Apr 2010 CH01 Director's details changed for Patrick Clive Carrick on 12 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Richard Hugh Edlmann on 12 December 2009
09 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
29 Aug 2009 88(2) Ad 04/08/09 gbp si 3@1=3 gbp ic 2/5
17 Aug 2009 288b Appointment Terminated Director and Secretary jeremy glen
17 Aug 2009 288b Appointment Terminated Director alastair dunn
17 Aug 2009 288a Director appointed kenneth liddell tough
17 Aug 2009 288a Director appointed maurice vincent taylor
17 Aug 2009 288a Director appointed richard hugh edlmann
17 Aug 2009 288a Director appointed patrick clive carrick
17 Aug 2009 288a Director appointed richard maxwell gaunt
07 Aug 2009 CERTNM Company name changed forty eight shelf (221) LIMITED\certificate issued on 07/08/09
22 Jan 2009 NEWINC Incorporation