Company Information for LIQUID SCOTLAND LTD
111 WEST GEORGE STREET, GLASGOW, G2 1QX,
|
Company Registration Number
SC430227
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIQUID SCOTLAND LTD | |
Legal Registered Office | |
111 WEST GEORGE STREET GLASGOW G2 1QX Other companies in G1 | |
Company Number | SC430227 | |
---|---|---|
Company ID Number | SC430227 | |
Date formed | 2012-08-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 11:30:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJAY KUMAR DASH |
Director | ||
KATHARINE ANN THOMPSON |
Company Secretary | ||
LANCELOT JOSEPH EASTON |
Director | ||
NEIL JOHN MACCALLUM |
Director | ||
VICTORIA GILCHRIST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHAVEN UNIVERSAL TEXTILES LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
LOCHAVEN PROPERTY LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 17 MULL EAST KILBRIDE GLASGOW G74 2DT SCOTLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O ALLEN, EASTON & ASSOCIATES 6-10 FIRST FLOOR GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM FIRST FLOOR 6-10 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 14 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY DASH | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCELOT EASTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHARINE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR PAUL GOODWIN | |
AP01 | DIRECTOR APPOINTED MR PAUL GOODWIN | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACCALLUM | |
AP03 | SECRETARY APPOINTED MISS KATHARINE ANN THOMPSON | |
AP01 | DIRECTOR APPOINTED MR SANJAY KUMAR DASH | |
AP01 | DIRECTOR APPOINTED MR LANCELOT JOESPH EASTON | |
AP01 | DIRECTOR APPOINTED MR LANCELOT JOSEPH EASTON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SUITE 1/1 34 ST ENOCH SQUARE GLASGOW LANARKSHIRE G1 4DF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM SUITE 1/1 34 ST ENOCH SQUARE GLASGOW STRATHCLYDE G1 4DF SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCCALLUM / 01/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 12 NELSON MANDELA PLACE GLASGOW G2 1BT | |
AP01 | DIRECTOR APPOINTED MR NEIL MCCALLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GILCHRIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIQUID SCOTLAND LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LIQUID SCOTLAND LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |