LORNEVIEW ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Final account prior to dissolution in MVL (final account attached) |
19/05/2319 May 2023 | Registered office address changed from 1 Westhall Terrace Duntrune Dundee Angus DD4 0PP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2023-05-19 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
06/04/236 April 2023 | Micro company accounts made up to 2022-12-31 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
19/07/2119 July 2021 | Appointment of Mr William Begg as a secretary on 2021-07-07 |
19/07/2119 July 2021 | Termination of appointment of Yvonne Ann Begg as a secretary on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
20/06/1920 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/06/1920 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/08/1220 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1128 September 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/08/105 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER AITKEN / 01/01/2010 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES RENNIE / 01/01/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/07/0920 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEGG / 20/06/2008 |
20/06/0820 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE BEGG / 20/06/2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/08/079 August 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/08/052 August 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/07/0317 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
17/07/0217 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
31/12/0131 December 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01 |
21/08/0121 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
20/08/0120 August 2001 | SECRETARY RESIGNED |
20/08/0120 August 2001 | NEW SECRETARY APPOINTED |
20/08/0120 August 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
06/01/006 January 2000 | £ NC 1000/100000 20/12/99 |
06/01/006 January 2000 | NC INC ALREADY ADJUSTED 20/12/99 |
02/09/992 September 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
31/08/9931 August 1999 | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS |
25/09/9825 September 1998 | PARTIC OF MORT/CHARGE ***** |
18/08/9818 August 1998 | PARTIC OF MORT/CHARGE ***** |
10/08/9810 August 1998 | RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS |
11/02/9811 February 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/02/9811 February 1998 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: LANNDEARC GLAMIS ROAD KIRRIEMUIR ANGUS DD8 5DF |
04/08/974 August 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/08/974 August 1997 | SECRETARY RESIGNED |
04/08/974 August 1997 | NEW DIRECTOR APPOINTED |
04/08/974 August 1997 | NEW DIRECTOR APPOINTED |
04/08/974 August 1997 | REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
04/08/974 August 1997 | DIRECTOR RESIGNED |
18/06/9718 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LORNEVIEW ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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