LUKAS COURIERS LIMITED

30d Hamilton Street 30d Hamilton Street, Dundee, DD5 2NU
StatusDISSOLVED
Company No.SC366340
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 9 months, 4 days
JurisdictionScotland
Dissolution06 Apr 2021
Years3 years, 2 months, 28 days

SUMMARY

LUKAS COURIERS LIMITED is an dissolved private limited company with number SC366340. It was incorporated 14 years, 9 months, 4 days ago, on 30 September 2009 and it was dissolved 3 years, 2 months, 28 days ago, on 06 April 2021. The company address is 30d Hamilton Street 30d Hamilton Street, Dundee, DD5 2NU.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jan Elizabeth Scobbie

Termination date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mark Scobbie

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Jan Elizabeth Scobbie

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-07

Old address: 39 Bingham Terrace Dundee Tayside DD4 7HJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Scobbie

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2009

Action Date: 10 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-10

Old address: 29 Commercial Street Dundee Anagus DD1 3NG

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Scobbie

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jan Elizabeth Scobbie

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-30

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-07

Old address: Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH

Documents

View document PDF

Miscellaneous

Date: 07 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 increasing the nominal capital from £100 to £500,000 on 30/09/09

Documents

View document PDF

Resolution

Date: 07 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muirgrove LIMITED\certificate issued on 06/10/09

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE UPHOLSTERY LTD

UNIT 16 KINGSTON BUSINESS PARK,PORT GLASGOW,PA14 5DG

Number:SC387591
Status:ACTIVE
Category:Private Limited Company

BIBICLEANING LTD

12 CHEVIOT WAY,BANBURY,OX16 1YB

Number:11558052
Status:ACTIVE
Category:Private Limited Company

BNR ADVISERS LIMITED

2ND FLOOR,LONDON,EC2A 4RR

Number:08304810
Status:ACTIVE
Category:Private Limited Company

GT TRANS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09903606
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAYHURST LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:06372070
Status:LIQUIDATION
Category:Private Limited Company

THE MARIGOLD (FACILITIES MANAGEMENT) LTD

187 BROOKVALE ROAD,BIRMINGHAM,B6 7AJ

Number:10373542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source