- Company Overview for ADAM LAURIE PROPERTIES LIMITED (SC418425)
- Filing history for ADAM LAURIE PROPERTIES LIMITED (SC418425)
- People for ADAM LAURIE PROPERTIES LIMITED (SC418425)
- More for ADAM LAURIE PROPERTIES LIMITED (SC418425)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2016 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Adam Laurie on 30 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
04 Dec 2013 | AD01 | Registered office address changed from 27 Taylor Green Livingston West Lothian EH54 8SY United Kingdom on 4 December 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
02 Mar 2012 | NEWINC |
Incorporation
|