About

Registered Number: SC142528
Date of Incorporation: 09/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Level 8 110 Queen Street, Glasgow, Lanarkshire, G1 3BX

 

Having been setup in 1993, L S J Properties Ltd have registered office in Glasgow, Lanarkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Bradley, Elizabeth, Jackson, Barbra Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Barbra Ann 01 June 1995 23 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Elizabeth 21 January 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
2.26B(Scot) - N/A 24 April 2018
2.20B(Scot) - N/A 06 December 2017
2.32B(Scot) - N/A 01 September 2017
2.31B(Scot) - N/A 22 August 2017
2.29B(Scot) - N/A 15 June 2017
2.20B(Scot) - N/A 07 June 2017
2.22B(Scot) - N/A 21 April 2017
2.20B(Scot) - N/A 05 December 2016
2.16BZ(Scot) - N/A 06 July 2016
2.16B(Scot) - N/A 13 June 2016
2.11B(Scot) - N/A 04 May 2016
AD01 - Change of registered office address 29 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 19 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 February 2013
AP03 - Appointment of secretary 23 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 26 January 2009
410(Scot) - N/A 08 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 22 February 2007
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 10 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
AA - Annual Accounts 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 06 March 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 10 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 29 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 07 March 1994
CERTNM - Change of name certificate 26 April 1993
88(2)P - N/A 23 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
287 - Change in situation or address of Registered Office 08 April 1993
123 - Notice of increase in nominal capital 08 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1993
NEWINC - New incorporation documents 09 February 1993

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.