Advanced company searchLink opens in new window

JOHN & JAMES LAWRENCE LIMITED

Company number SC015346

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2019 TM02 Termination of appointment of Pamela June Smyth as a secretary on 29 May 2009
01 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2018 TM01 Termination of appointment of Keith Manson Miller as a director on 1 September 2008
15 Oct 2018 TM02 Termination of appointment of Pamela June Smyth as a secretary on 29 May 2009
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
24 Jul 2017 OC-DV Order of court - dissolution void
02 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2010 4.26(Scot) Return of final meeting of voluntary winding up
22 Jun 2009 288a Secretary appointed pamela june smyth
22 Jun 2009 288b Appointment terminated director marlene wood
22 Jun 2009 288b Appointment terminated secretary marlene wood
05 Sep 2008 287 Registered office changed on 05/09/2008 from miller house 2 lochside view edinburgh park EH12 9DH
04 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Aug 2008 288b Appointment terminated director lee miller
27 Aug 2008 288a Director appointed marlene wood
31 Oct 2007 363s Return made up to 25/10/07; no change of members
17 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
10 Nov 2006 363s Return made up to 25/10/06; no change of members
26 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
18 Nov 2005 363s Return made up to 25/10/05; full list of members
28 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
30 Mar 2005 287 Registered office changed on 30/03/05 from: miller house 18 south groathill avenue edinburgh EH4 2LW
10 Nov 2004 363s Return made up to 25/10/04; no change of members
22 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003