LIGHTNING PROPERTY LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/08/1428 August 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM EURO HOUSE, 423 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL

View Document

13/07/1213 July 2012 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CHANGED FROM: EURO HOUSE 423 HILLINGTON ROAD HILLINGTON PARK GLASGOW G52 4BL UNITED KINGDOM

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BUCHANAN WYLLIE / 01/10/2009

View Document

29/08/0929 August 2009 APPOINTMENT TERMINATED SECRETARY PERFECTURE LIMITED

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WYLLIE / 30/09/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS MURPHY

View Document

06/08/086 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED PERFECTURE LIMITED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: EURO HOUSE 423 HILLINGTON ROAD HILLINGTON IND ESTATE GLASGOW G52 4BL

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 PARTIC OF MORT/CHARGE *****

View Document

17/12/0017 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

17/12/0017 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0017 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ALTER MEMORANDUM 08/12/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

08/12/008 December 2000 COMPANY NAME CHANGED PACIFIC CONSULTING AND PROPERTY CO. LTD. CERTIFICATE ISSUED ON 08/12/00

View Document

07/12/007 December 2000 COMPANY NAME CHANGED MILLBRY 512 LTD. CERTIFICATE ISSUED ON 07/12/00

View Document

30/10/0030 October 2000 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