- Company Overview for ST. LUKE'S LIMITED (SC154840)
- Filing history for ST. LUKE'S LIMITED (SC154840)
- People for ST. LUKE'S LIMITED (SC154840)
- Charges for ST. LUKE'S LIMITED (SC154840)
- More for ST. LUKE'S LIMITED (SC154840)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
12 Dec 2024 | AD02 | Register inspection address has been changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to The Gordon Highlanders Museum Viewfield Road Aberdeen AB15 7XH | |
05 Dec 2024 | AD01 | Registered office address changed from The Gordon Highlands Museum Viewfield Road Aberdeen AB15 7XH to The Gordon Highlanders Museum Viewfield Road Aberdeen AB15 7XH on 5 December 2024 | |
05 Dec 2024 | AP01 | Appointment of Mr William John Rattray as a director on 1 March 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Alison Hastings Innes as a director on 1 March 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Blackadders Llp as a secretary on 15 April 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
09 Nov 2022 | TM01 | Termination of appointment of Natasha Dempster as a director on 21 October 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | AP01 | Appointment of Natasha Dempster as a director on 1 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
19 Jan 2021 | CH01 | Director's details changed for Mr Charles Patrick Carnegie Sloan on 19 January 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | AP01 | Appointment of Mrs Alison Hastings Innes as a director on 4 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr John Fraser Mcleish as a director on 4 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Alan Cassie Sinclair as a director on 4 May 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |