LILYBANK TRADING COMPANY LIMITED - HAMILTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-03 View Report
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type unaudited abridged. 2022-12-14 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-03-19 View Report
Accounts. Accounts type unaudited abridged. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type unaudited abridged. 2019-12-28 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type unaudited abridged. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type unaudited abridged. 2017-12-29 View Report
Address. Change date: 2017-10-03. Old address: 3 Princes Gate Bothwell Glasgow G71 8SP. New address: 22a Wellhall Road Hamilton ML3 9BG. 2017-10-03 View Report
Officers. Change date: 2017-10-01. Officer name: Mr Archibald Gardiner Gilchrist. 2017-10-03 View Report
Officers. Officer name: Mrs Mary Jane Gilchrist. Change date: 2017-10-01. 2017-10-03 View Report
Officers. Officer name: Mr Archibald Gardiner Gilchrist. Change date: 2017-10-01. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Capital. Capital allotment shares. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-12-17 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Archibald Gardiner Gilchrist. Change date: 2010-04-07. 2010-04-07 View Report
Officers. Officer name: Mrs Mary Jane Gilchrist. Change date: 2010-04-07. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. Legacy. 2009-05-05 View Report
Accounts. Accounts type total exemption small. 2009-01-23 View Report
Officers. Description: Director's change of particulars / mary gilchrist / 21/05/2008. 2008-05-21 View Report
Officers. Description: Director and secretary's change of particulars / archibald gilchrist / 21/05/2008. 2008-05-21 View Report
Address. Description: Registered office changed on 21/05/2008 from 37 blairston avenue bothwell G71 8SA. 2008-05-21 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-06-01 View Report
Accounts. Accounts type total exemption small. 2007-01-12 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-08-30 View Report
Annual return. Legacy. 2006-04-19 View Report
Accounts. Accounts type total exemption small. 2005-11-21 View Report
Annual return. Legacy. 2005-05-31 View Report