L & B PROPERTY CO. LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1316 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MRS ELIZABETH BRADLEY

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
C/O C/O DOUGLAS F MCKINLAY CA
32 WATERSIDE AVENUE
NEWTON MEARNS
GLASGOW
G77 6TJ
UNITED KINGDOM

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBRA JACKSON

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
C/O DOUGLAS F MCKINLAY CA
32 WATERSIDE AVENUE
NEWTON MEARNS
GLASGOW
G77 6TJ

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD SIMON JACKSON / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 PARTIC OF MORT/CHARGE *****

View Document

16/12/0616 December 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
C/O DOUGLAS F MCKINLAY CA
32 WATERSIDE AVENUE
NEWTON MEARNS
GLASGOW G77 6TJ

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
BRECKENRIDGE HOUSE
274 SAUCHIEHALL STREET
GLASGOW
G2 3EH

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 PARTIC OF MORT/CHARGE *****

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM:
C/O INTER-CITY HOUSE
80 OSWALD STREET
GLASGOW
G1 4PU

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED
GREENGAIT LIMITED
CERTIFICATE ISSUED ON 23/02/96

View Document

20/02/9620 February 1996 NC INC ALREADY ADJUSTED
13/11/95

View Document

20/02/9620 February 1996 ￯﾿ᄑ NC 100/50000
13/11/

View Document

20/02/9620 February 1996 ALTER MEM AND ARTS 13/11/95

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM:
C/O STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
STRATHCLYDE G1 3NU

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 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