LANDSCAPE DESIGN CONTRACTS LIMITED
Company number SC218227
- Company Overview for LANDSCAPE DESIGN CONTRACTS LIMITED (SC218227)
- Filing history for LANDSCAPE DESIGN CONTRACTS LIMITED (SC218227)
- People for LANDSCAPE DESIGN CONTRACTS LIMITED (SC218227)
- Charges for LANDSCAPE DESIGN CONTRACTS LIMITED (SC218227)
- More for LANDSCAPE DESIGN CONTRACTS LIMITED (SC218227)
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) |
---|---|---|---|
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Robert Ogg as a secretary on 27 September 2014 | |
06 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Mr Christopher Pohlen on 19 April 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of James Tully as a director | |
13 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
13 May 2010 | AD01 | Registered office address changed from Unit 9 Inchcross Business Park Whitburn Road Bathgate West Lothian EH48 2HR on 13 May 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
29 Feb 2008 | 288b | Appointment terminated director thomas kennedy | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from unit f beechwood nurseries broxburn west lothian EH52 6PA | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
31 May 2007 | 363a | Return made up to 19/04/07; full list of members |