Advanced company searchLink opens in new window

L.H. STAINLESS LIMITED

Company number SC190833

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)
14 Feb 2025 AA Total exemption full accounts made up to 25 January 2024
29 Jan 2025 AA01 Current accounting period shortened from 31 January 2024 to 25 January 2024
17 Dec 2024 MR01 Registration of charge SC1908330003, created on 12 December 2024
08 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
17 Oct 2024 AA01 Current accounting period shortened from 31 January 2025 to 31 October 2024
07 Jun 2024 AD04 Register(s) moved to registered office address Morayshire Copperworks Rothes Aberlour Moray AB38 7AD
04 Apr 2024 AR01 Annual return made up to 5 November 2000 with full list of shareholders
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2000
  • GBP 46,900
29 Jan 2024 PSC05 Change of details for Gsf Group Limited as a person with significant control on 26 January 2024
29 Jan 2024 AP01 Appointment of Mr Neil Alexander Grant as a director on 26 January 2024
29 Jan 2024 AP01 Appointment of Mr Richard Ernest Forsyth as a director on 26 January 2024
29 Jan 2024 AD01 Registered office address changed from Towiemore Drummuir Keith Banffshire AB55 5JA to Morayshire Copperworks Rothes Aberlour Moray AB38 7AD on 29 January 2024
22 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
20 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
20 Dec 2022 CH01 Director's details changed for Stuart George Fraser on 20 December 2022
20 Dec 2022 CH03 Secretary's details changed for Garry John Fraser on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Garry John Fraser on 20 December 2022
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
07 Nov 2022 CH03 Secretary's details changed for Garry John Fraser on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Garry John Fraser on 2 November 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
09 May 2022 PSC05 Change of details for Gsf Group Limited as a person with significant control on 31 January 2017
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 CH01 Director's details changed for Garry John Fraser on 3 November 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021