50 LR SERVICES

110 Queen Street, Glasgow, G1 3BX
StatusDISSOLVED
Company No.SC400647
Category
Incorporated31 May 2011
Age13 years, 1 month, 5 days
JurisdictionScotland
Dissolution08 Jun 2016
Years8 years, 27 days

SUMMARY

50 LR SERVICES is an dissolved with number SC400647. It was incorporated 13 years, 1 month, 5 days ago, on 31 May 2011 and it was dissolved 8 years, 27 days ago, on 08 June 2016. The company address is 110 Queen Street, Glasgow, G1 3BX.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 08 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

Old address: C/O Deloitte Llp 9 George Square Glasgow G2 1QQ

New address: C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ

New address: C/O Deloitte Llp 9 George Square Glasgow G2 1QQ

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burness paull services\certificate issued on 17/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-02

Officer name: Burness Paull & Williamsons Llp

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burness paull & williamsons services\certificate issued on 02/08/13

Documents

View document PDF

Resolution

Date: 02 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-11-30

Officer name: Burness Llp

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Farquharson-Black

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Naddell

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fenella Mason

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burness services\certificate issued on 30/11/12

Documents

View document PDF

Resolution

Date: 30 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Lindsey Denise Hunter

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-07-31

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADMAN ELECTRICAL SYSTEMS LTD

9 HOLLYHOUSE DRIVE, SOUTH NORMANTON,DERBYSHIRE,DE55 2LB

Number:08918803
Status:ACTIVE
Category:Private Limited Company

ETH CONSULTING LTD

RADIUS HOUSE,WATFORD,WD17 1HP

Number:09849892
Status:ACTIVE
Category:Private Limited Company

G&F ECONOMICS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09847398
Status:ACTIVE
Category:Private Limited Company

INNOVIA FILMS (COMMERCIAL) LIMITED

LOWTHER R & D CENTRE,WIGTON,CA7 9XX

Number:05223208
Status:ACTIVE
Category:Private Limited Company

JUTE & SABLE LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:10365970
Status:ACTIVE
Category:Private Limited Company

ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE,CHIPPING WARDEN,OX17 1LL

Number:07212156
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