Advanced company searchLink opens in new window

LAMENTALLY SOUND CIC

Company number SC638581

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
03 Sep 2023 TM01 Termination of appointment of Lorraine Caroline Drylie as a director on 20 August 2023
03 Sep 2023 TM01 Termination of appointment of Donna Smith as a director on 18 August 2023
29 Aug 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
21 Jan 2023 AD01 Registered office address changed from 14 Chapel Street High Valleyfield Dunfermline Fife KY12 8SJ Scotland to 47 Ochilview Drive High Valleyfield Dunfermline KY12 8UD on 21 January 2023
21 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
17 May 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 14 Chapel Street High Valleyfield Dunfermline Fife KY12 8SJ on 17 May 2022
21 Feb 2022 TM01 Termination of appointment of Ailsa Jean Leslie as a director on 17 February 2022
21 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
05 Apr 2021 AP01 Appointment of Mrs Lorraine Caroline Drylie as a director on 2 March 2021
18 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
18 Aug 2020 TM01 Termination of appointment of Donna Nicola Banks as a director on 14 August 2020
21 Jan 2020 AP01 Appointment of Miss Donna Nicola Banks as a director on 15 January 2020
12 Aug 2019 CICINC Incorporation of a Community Interest Company