Advanced company searchLink opens in new window

LOT56 LIMITED

Company number SC364581

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)
02 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AP04 Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 27 April 2012
07 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 August 2011
07 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 August 2010
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 October 2010
  • GBP 27,201
15 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 27,201
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2012
25 May 2011 TM02 Termination of appointment of Kevin Brown as a secretary
21 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/03/2012
05 May 2010 TM01 Termination of appointment of Kevin Magee as a director
05 Nov 2009 AP01 Appointment of Mr Kevin Magee as a director
04 Sep 2009 288b Appointment Terminated Director stephen mabbott
04 Sep 2009 288b Appointment Terminated Secretary brian reid LTD.
29 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 Aug 2009 225 Accounting reference date extended from 31/08/2010 to 30/09/2010
28 Aug 2009 288a Secretary appointed mr kevin christie brown
28 Aug 2009 288a Director appointed mr justin alexander watts
26 Aug 2009 NEWINC Incorporation