- Company Overview for L S CUSTOMS MANAGEMENT LIMITED (SC273322)
- Filing history for L S CUSTOMS MANAGEMENT LIMITED (SC273322)
- People for L S CUSTOMS MANAGEMENT LIMITED (SC273322)
- More for L S CUSTOMS MANAGEMENT LIMITED (SC273322)
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
|
|
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
|