Advanced company searchLink opens in new window

L S CUSTOMS MANAGEMENT LIMITED

Company number SC273322

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)
12 Feb 2019 TM01 Termination of appointment of Elizabeth Smith as a director on 31 January 2019
12 Feb 2019 AP01 Appointment of Mr Stuart Alexander White as a director on 31 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
17 Oct 2017 PSC05 Change of details for Peterson Freight Management Limited as a person with significant control on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
26 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
26 Sep 2017 PSC02 Notification of Peterson Freight Management Limited as a person with significant control on 21 December 2016
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 21 December 2016
23 Jan 2017 AP01 Appointment of Andrew Patterson as a director on 21 December 2016
23 Jan 2017 TM02 Termination of appointment of Ian Smith as a secretary on 21 December 2016
23 Jan 2017 TM01 Termination of appointment of Ian Smith as a director on 21 December 2016
23 Jan 2017 AD01 Registered office address changed from 18 Polmuir Road Aberdeen AB11 7SY to 34 Albyn Place Aberdeen AB10 1FW on 23 January 2017
09 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017 SH08 Change of share class name or designation
09 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2014
23 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
23 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 September 2012
12 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100