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)
17 May 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Richard Andrew Jones as a director on 7 December 2015
06 Jan 2016 AP01 Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 CH01 Director's details changed for Mr Richard Andrew Jones on 9 July 2015
17 Jun 2015 TM01 Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015
21 May 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150,000
09 Apr 2015 AP01 Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
28 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 TM01 Termination of appointment of Robert William Fletcher as a director on 16 April 2014
17 Apr 2014 AP01 Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014
25 Mar 2014 TM01 Termination of appointment of Simon David Massey as a director on 20 March 2014
25 Mar 2014 AP01 Appointment of James Masson Black as a director on 20 March 2014
24 Jul 2013 CC04 Statement of company's objects
24 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete memoranda of association 23/07/2013
15 Jul 2013 AP01 Appointment of Mr Simon David Massey as a director on 11 July 2013
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 Apr 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013
07 Dec 2012 CERTNM Company name changed bank of scotland independent financial advisers LIMITED\certificate issued on 07/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-07
26 Jul 2012 CH03 Secretary's details changed for Karen Joanne Mckay on 25 July 2012
03 Jul 2012 AP01 Appointment of Mr Richard Andrew Jones as a director on 18 June 2012
02 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders