ASSOCIATED LEGAL AND FINANCIAL LIMITED
Company number SC287798
- Company Overview for ASSOCIATED LEGAL AND FINANCIAL LIMITED (SC287798)
- Filing history for ASSOCIATED LEGAL AND FINANCIAL LIMITED (SC287798)
- People for ASSOCIATED LEGAL AND FINANCIAL LIMITED (SC287798)
- Charges for ASSOCIATED LEGAL AND FINANCIAL LIMITED (SC287798)
- More for ASSOCIATED LEGAL AND FINANCIAL LIMITED (SC287798)
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) |
---|---|---|---|
03 Sep 2024 | MR01 | Registration of charge SC2877980001, created on 30 August 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | PSC01 | Notification of Warren Scott Dunn as a person with significant control on 28 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
28 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2023 | |
01 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
05 Sep 2022 | CH03 | Secretary's details changed for Thomas Welsh on 21 July 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Thomas Welsh on 21 July 2022 | |
31 Aug 2022 | PSC07 | Cessation of Ronald Lee Cruickshank as a person with significant control on 18 October 2021 | |
31 Aug 2022 | PSC07 | Cessation of Thomas Welsh as a person with significant control on 18 October 2021 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Ronald Lee Cruickshank on 21 July 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Ronald Lee Cruickshank as a person with significant control on 21 July 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Ros-Na-Ree Old Edinburgh Road South Inverness Highland IV2 6AR to 33 Academy Street Academy Street Inverness IV1 1JN on 18 April 2018 |