LEMAC NO.7 LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED CAROLINE WENDY GODWIN

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BEAN

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR JAMES MICHAEL PICKFORD

View Document

06/02/176 February 2017 CORPORATE SECRETARY APPOINTED MARSH SECRETARIAL SERVICES LIMITED

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS AMBER WILKINSON

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED JANE ANN BEAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

31/07/1531 July 2015 ADOPT ARTICLES 22/07/2015

View Document

31/07/1531 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR REMOVED UNDER SECTION 1095 CA2006

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 125 WEST REGENT STREET GLASGOW SCOTLAND G2 2SA

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP

View Document

24/10/1424 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR GREIG REID

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY GREIG REID

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 4 ROYAL CRESCENT GLASGOW G3 7SL

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICOL

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICOL / 01/03/2013

View Document

02/04/142 April 2014 SAIL ADDRESS CREATED

View Document

02/04/142 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 7 April 2013

View Document

04/06/134 June 2013 CHANGE OF NAME 05/04/2013

View Document

04/06/134 June 2013 COMPANY NAME CHANGED ORR KERR DYKES (HOLDINGS) LTD CERTIFICATE ISSUED ON 04/06/13

View Document

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CREIG REID / 05/03/2012

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPROVAL OF DEED OF GUARANTEE, FLOATING CHARGE 13/02/2012

View Document

16/02/1216 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

16/02/1216 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/09/109 September 2010 SECRETARY APPOINTED CREIG REID

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM CULZEAN HOUSE 36 RENFIELD STREET GLASGOW G2 1LU

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIFFITHS

View Document

19/05/1019 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/104 February 2010 DIRECTOR APPOINTED GREIG CHARLES REID

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCPHERSON

View Document

04/02/104 February 2010 BOND AND FLOATING CH PROP, SHARES PLEDGE PROP, DEED OF GUARANTEE AND INDEMNITY IN FAV OF LENDER 15/01/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KERR

View Document

04/02/104 February 2010 ADOPT ARTICLES 28/01/2010

View Document

29/01/1029 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1023 January 2010 01/09/07 STATEMENT OF CAPITAL GBP 750000

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ROBERT NICOL

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MALCOLM MCPHERSON

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED ORR KERR DYKES (INSURANCE BROKERS) LTD. CERTIFICATE ISSUED ON 18/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company