Lorimer Homes (Bearsden) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DALGLEN (NO. 937) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC269253 |
Record last updated | Saturday, April 4, 2015 9:56:06 PM UTC |
Official Address | 2 Woodside Place Glasgow G37qf Anderston/City There are 325 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G37QF |
Sector | Development & sell real estate |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | May 19, 2014 | Meetings of creditors |  |
Registry | Feb 8, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Nov 8, 2012 | Return of final meeting received |  |
Registry | Apr 13, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Financials | Oct 7, 2010 | Annual accounts |  |
Registry | Jul 31, 2010 | Notice of striking-off action discontinued |  |
Registry | Jul 29, 2010 | Annual return |  |
Registry | Jul 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Dec 9, 2009 | Notice of striking-off action discontinued |  |
Registry | Dec 8, 2009 | Annual return |  |
Registry | Oct 30, 2009 | First notification of strike-off action in london gazette |  |
Financials | May 1, 2009 | Annual accounts |  |
Financials | Mar 11, 2009 | Annual accounts 14269... |  |
Registry | Jul 10, 2008 | Annual return |  |
Registry | Jun 12, 2008 | Dec mort/charge |  |
Registry | Jun 3, 2008 | Dec mort/charge 14269... |  |
Registry | Sep 18, 2007 | Annual return |  |
Financials | Apr 3, 2007 | Annual accounts |  |
Registry | Dec 20, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 13, 2006 | Annual return |  |
Financials | May 15, 2006 | Annual accounts |  |
Registry | Apr 7, 2006 | Change in situation or address of registered office |  |
Registry | Jan 19, 2006 | Alteration to memorandum and articles |  |
Registry | Jul 24, 2005 | Annual return |  |
Registry | Jan 20, 2005 | Particulars of mortgage/charge |  |
Registry | Dec 30, 2004 | Particulars of mortgage/charge 14269... |  |
Registry | Dec 22, 2004 | Particulars of mortgage/charge |  |
Registry | Nov 15, 2004 | Resignation of a secretary |  |
Registry | Nov 15, 2004 | Appointment of a director |  |
Registry | Nov 15, 2004 | Appointment of a director 14269... |  |
Registry | Nov 15, 2004 | Resignation of a director |  |
Registry | Nov 11, 2004 | Change in situation or address of registered office |  |
Registry | Nov 11, 2004 | Change of name certificate |  |
Registry | Nov 11, 2004 | Company name change |  |
Registry | Nov 9, 2004 | Two appointments: 2 men |  |
Registry | Jun 14, 2004 | Two appointments: 2 companies |  |