|
|
09 Oct 2025
|
09 Oct 2025
Notification of Lhsl Property Holdings Limited as a person with significant control on 3 October 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Cessation of George Edwin Low as a person with significant control on 3 October 2025
|
|
|
29 Mar 2025
|
29 Mar 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
16 Nov 2024
|
16 Nov 2024
Appointment of Mr George David Alexander Low as a director on 14 November 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Registered office address changed from 30 - 34 Reform Street Dundee DD1 1RJ Scotland to Blackadders Llp 10 Euclid Crescent Dundee DD1 1AG on 6 November 2024
|
|
|
18 May 2024
|
18 May 2024
Confirmation statement made on 27 March 2024 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 27 March 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Unit 5 Balunie Drive Dundee DD4 8UT Scotland to 30 - 34 Reform Street Dundee DD1 1RJ on 6 December 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 27 March 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2019
|
27 Jun 2019
Previous accounting period shortened from 31 March 2019 to 30 September 2018
|
|
|
22 Jun 2019
|
22 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 27 March 2019 with updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from Rembrand Timber Limited Tealing Shielhill Dundee DD4 0PW United Kingdom to Unit 5 Balunie Drive Dundee DD4 8UT on 21 June 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for compulsory strike-off
|