LHG SCOT LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHEARDOWN

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MR STEPHEN LANCE SHERIDAN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY JAMES FAIRBAIRN

View Document

08/07/198 July 2019 COMPANY NAME CHANGED GENERAL PRACTICE INVESTMENT CORPORATION SCOTLAND LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O DWF LLP 110 QUEEN STREET GLASGOW G1 3HD SCOTLAND

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 110 QUEEN STREET GLASGOW G1 3HD SCOTLAND

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELVIN HUGHES / 01/06/2011

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS SHEARDOWN / 01/06/2011

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 COMPANY NAME CHANGED DALGLEN (NO. 940) LIMITED CERTIFICATE ISSUED ON 08/12/04

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

08/12/048 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0414 June 2004 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