NEW LAURIESTON (GLASGOW) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Director's details changed for Mrs Julie Mansfield Jackson on 2024-06-25

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC ADAIR

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 3 COCKBURN STREET EDINBURGH EH1 1QB SCOTLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 7/9 NORTH ST. DAVID STREET EDINBURGH EH2 1AW

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MURDOCH / 03/08/2015

View Document

11/03/1511 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM DOLPHIN HOUSE 4 HUNTER SQUARE EDINBURGH EH1 1QW

View Document

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS JULIE MANSFIELD JACKSON

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 SECOND FILING WITH MUD 03/02/12 FOR FORM AR01

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECOND FILING WITH MUD 03/02/11 FOR FORM AR01

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR IAN MURDOCH

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN ANDERSON

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR RONNIE JACOBS

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ROSS

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE ROSS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE ALEXANDER JACOBS / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WEIR ADAIR / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LAWRENCE BURRELL / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN THOMAS ANDERSON / 12/02/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ERIC WEIR ADAIR

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL JOHNSON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY CAROL MCGOWAN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DI CIACCA

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET CUMMING

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DI CIACCA / 02/04/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FORBES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MARGARET CUMMING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN WALL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JOHN MARK DI CIACCA

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/03/055 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 COMPANY NAME CHANGED NEW LAURIESTON LIMITED CERTIFICATE ISSUED ON 05/05/99

View Document

20/04/9920 April 1999 S366A DISP HOLDING AGM 07/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 CONVE 21/05/98

View Document

04/06/984 June 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 6 ALVA STREET EDINBURGH EH2 4QQ

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 ADOPT MEM AND ARTS 21/05/98

View Document

04/06/984 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

04/06/984 June 1998 SHARE CONVERSION 21/05/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED SR NEWCO LIMITED CERTIFICATE ISSUED ON 21/04/98

View Document

03/02/983 February 1998 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