- Company Overview for LAURENCE MCINTOSH LIMITED (SC206154)
- Filing history for LAURENCE MCINTOSH LIMITED (SC206154)
- People for LAURENCE MCINTOSH LIMITED (SC206154)
- Charges for LAURENCE MCINTOSH LIMITED (SC206154)
- More for LAURENCE MCINTOSH LIMITED (SC206154)
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) |
---|---|---|---|
13 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Aug 2023 | CH01 | Director's details changed for Mr David John Macdonald on 31 July 2023 | |
19 Jul 2023 | PSC02 | Notification of Laurence Mcintosh Holdings Limited as a person with significant control on 6 April 2016 | |
19 Jul 2023 | PSC07 | Cessation of David John Macdonald as a person with significant control on 1 March 2017 | |
19 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
14 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | AP01 | Appointment of Mr Alexander James Callander as a director on 13 December 2021 | |
18 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Jan 2020 | CH01 | Director's details changed for Mr David John Macdonald on 1 December 2019 | |
30 Jan 2020 | PSC04 | Change of details for Mr David John Macdonald as a person with significant control on 1 December 2019 | |
10 Oct 2019 | MR01 | Registration of charge SC2061540003, created on 4 October 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Oct 2017 | AD01 | Registered office address changed from 2 Kings Haugh Peffermill Road Edinburgh EH16 5UY to 10 Kings Haugh Peffermill Road Edinburgh EH16 5UY on 14 October 2017 | |
24 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |