Advanced company searchLink opens in new window

LAURIE NEAVE LIMITED

Company number SC138726

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)
22 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
01 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
27 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 TM01 Termination of appointment of Grant Carnegy Neave as a director on 24 May 2019
24 May 2019 TM02 Termination of appointment of Patricia Mary Nicoll as a secretary on 24 May 2019
24 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Nov 2018 AD01 Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to Citymark, 39/15 Gardner's Crescent Edinburgh EH3 8DG on 1 November 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 59,000
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 59,000
28 Apr 2015 CH01 Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 59,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013