- Company Overview for LANARKSHIRE LAW PRACTICE LTD (SC263772)
- Filing history for LANARKSHIRE LAW PRACTICE LTD (SC263772)
- People for LANARKSHIRE LAW PRACTICE LTD (SC263772)
- More for LANARKSHIRE LAW PRACTICE LTD (SC263772)
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) |
---|---|---|---|
28 Feb 2018 | PSC04 | Change of details for Mr Andrew Edward Brophy as a person with significant control on 17 April 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | AP01 | Appointment of Mrs Lynsey Sharpe as a director on 8 May 2017 | |
16 Jun 2017 | AP03 | Appointment of Mrs Lynsey Sharpe as a secretary on 8 May 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Andrew Brophy as a secretary on 17 April 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Anne Brophy as a director on 17 April 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Andrew Brophy as a director on 17 April 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 261 Glasgow Road Blantyre Glasgow G72 0YS to 37 Portland Road Kilmarnock KA1 2DJ on 16 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
04 Feb 2014 | AP01 | Appointment of Mr Michael John Higgins as a director | |
29 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | CERTNM |
Company name changed crawford mason & co LIMITED\certificate issued on 01/08/13
|
|
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders |