LJ DEVELOPMENTS (GLASGOW) LTD.

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1527 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN STUART BOWDEN / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BOWDEN / 03/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

07/06/047 June 2004 COMPANY NAME CHANGED ABACO HOMES (GLASGOW) LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

02/05/042 May 2004 NEW DIRECTOR APPOINTED

View Document

02/05/042 May 2004 NEW SECRETARY APPOINTED

View Document

02/05/042 May 2004 REGISTERED OFFICE CHANGED ON 02/05/04 FROM: GROSVENOR BUILDINGS 72 GORDON STREET GLASGOW G1 3RN

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 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