Advanced company searchLink opens in new window

LEGACY RENEWAL COMPANY LIMITED

Company number SC121126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2020 AA Full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Jan 2020 CH01 Director's details changed for Mr Sean William Lowther on 17 January 2020
15 Jan 2020 AP03 Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019
15 Jan 2020 TM02 Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019
09 May 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Sep 2018 AP03 Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018
11 Sep 2018 TM02 Termination of appointment of David Clarke as a secretary on 10 September 2018
05 Sep 2018 PSC07 Cessation of Bank of Scotland Plc as a person with significant control on 17 August 2018
05 Sep 2018 PSC02 Notification of Halifax Financial Services (Holdings) Limited as a person with significant control on 17 August 2018
26 Jul 2018 TM01 Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018
23 Jun 2018 AP03 Appointment of Mr David Clarke as a secretary on 11 June 2018
12 Jun 2018 TM02 Termination of appointment of Graeme John Donaldson as a secretary on 11 June 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
30 Apr 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 TM01 Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017
16 May 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Sean William Lowther as a director on 10 April 2017
05 Oct 2016 TM01 Termination of appointment of James Masson Black as a director on 21 September 2016
26 Sep 2016 AP01 Appointment of Mr Philip Robert Grant as a director on 21 September 2016
12 Aug 2016 TM02 Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016
12 Aug 2016 AP03 Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150,000