Louvresol Specialist Projects Limited

General information

Name:

Louvresol Specialist Projects Ltd

Office Address:

C/o Frp Advisory Llp Johnstone House 52-54 Rose Street AB10 1UD Aberdeen

Number: SC287142

Incorporation date: 2005-07-06

Dissolution date: 2022-02-22

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC287142 19 years ago, Louvresol Specialist Projects Limited had been a private limited company until 2022-02-22 - the day it was formally closed. The official office address was C/o Frp Advisory Llp Johnstone House, 52-54 Rose Street Aberdeen.

Edward D. was the following firm's managing director, designated to this position in 2005.

Edward D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Edward D.

Role: Director

Appointed: 06 July 2005

Latest update: 26 January 2024

Edward D.

Role: Secretary

Appointed: 06 July 2005

Latest update: 26 January 2024

People with significant control

Edward D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 20 July 2019
Confirmation statement last made up date 06 July 2018
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 October 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 August 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 March 2013
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Blue Square House 272 Bath Street

Post code:

G2 4JR

City / Town:

Glasgow

HQ address,
2013

Address:

Blue Square House 272 Bath Street

Post code:

G2 4JR

City / Town:

Glasgow

HQ address,
2014

Address:

Blue Square House 272 Bath Street

Post code:

G2 4JR

City / Town:

Glasgow

HQ address,
2015

Address:

Summit House 4-5 Mitchell St

Post code:

EH6 7BD

City / Town:

Edinburgh

HQ address,
2016

Address:

Summit House 4-5 Mitchell St

Post code:

EH6 7BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
16
Company Age

Closest Companies - by postcode