Advanced company searchLink opens in new window

LINDON PROPERTY (SCOTLAND) LIMITED

Company number SC243179

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)
29 Apr 2008 363s Return made up to 30/01/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from brand, jamieson & co 2 victoria place rutherglen glasgow G73 1JU
04 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Aug 2007 419a(Scot) Dec mort/charge *
07 Mar 2007 363s Return made up to 30/01/07; full list of members
07 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Dec 2006 410(Scot) Partic of mort/charge *
05 Sep 2006 410(Scot) Partic of mort/charge *
22 Jun 2006 363s Return made up to 30/01/06; full list of members
26 May 2006 410(Scot) Partic of mort/charge *
30 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Aug 2005 363s Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
01 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
03 Sep 2004 410(Scot) Partic of mort/charge *
13 Jul 2004 287 Registered office changed on 13/07/04 from: r a clement associates chartered accountants argyll square, oban argyll PA34 4AZ
29 Jun 2004 410(Scot) Partic of mort/charge *
20 May 2004 363s Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Apr 2004 410(Scot) Partic of mort/charge *
04 Aug 2003 410(Scot) Partic of mort/charge *
30 Jun 2003 88(2)R Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2
30 Jun 2003 225 Accounting reference date extended from 31/01/04 to 31/03/04
31 Jan 2003 288b Secretary resigned
30 Jan 2003 NEWINC Incorporation