Advanced company searchLink opens in new window

LINDMAC LIMITED

Company number SC197009

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)
21 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 28 June 2018
30 Jan 2019 PSC04 Change of details for Mr Lindsay Dean Mackay as a person with significant control on 4 January 2019
30 Jan 2019 CH01 Director's details changed for Mrs Lindsay Dean Mackay on 4 January 2019
30 Jan 2019 CH01 Director's details changed for Mrs Lindsay Dean Mackay on 4 January 2019
30 Jan 2019 PSC04 Change of details for Mrs Lindsay Dean Mackay as a person with significant control on 4 January 2019
30 Jan 2019 CH01 Director's details changed for Fraser Dean Mackay on 4 January 2019
30 Jan 2019 PSC04 Change of details for Mr Fraser Dean Mackay as a person with significant control on 4 January 2019
12 Oct 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2017 AD01 Registered office address changed from 37 Burn Brae Park Kincardine Alloa FK10 4RP Scotland to 8 Merchiston Road Falkirk FK2 7JP on 31 August 2017
31 Aug 2017 AD01 Registered office address changed from 8 Merchiston Road Falkirk FK2 7JP Scotland to 37 Burn Brae Park Kincardine Alloa FK10 4RP on 31 August 2017
29 Aug 2017 AD01 Registered office address changed from 13 Salmon Inn Park Polmont Falkirk FK2 0JQ to 8 Merchiston Road Falkirk FK2 7JP on 29 August 2017
21 Jun 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2017 CH01 Director's details changed for Mrs Tracie Alexander Nelson on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Lindsay Dean Mackay on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Fraser Dean Mackay on 8 June 2017
08 Jun 2017 CH03 Secretary's details changed for Fraser Dean Mackay on 8 June 2017
29 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
24 May 2016 AA Total exemption small company accounts made up to 30 June 2015