About

Registered Number: SC270895
Date of Incorporation: 20/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 152 Union Street, Aberdeen, AB10 1QT

 

Established in 2004, Lemon Quay (Two) Ltd has its registered office in Aberdeen. We do not know the number of employees at the business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
AA01 - Change of accounting reference date 17 July 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AA - Annual Accounts 10 March 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 19 August 2016
AA01 - Change of accounting reference date 23 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 11 August 2015
AA01 - Change of accounting reference date 01 June 2015
AA01 - Change of accounting reference date 18 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 08 August 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 06 November 2012
RP04 - N/A 23 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 August 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 08 August 2007
419a(Scot) - N/A 02 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 16 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
225 - Change of Accounting Reference Date 29 March 2005
CERTNM - Change of name certificate 08 February 2005
410(Scot) - N/A 18 January 2005
410(Scot) - N/A 18 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 11 January 2005 Fully Satisfied

N/A

Floating charge 07 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.