Advanced company searchLink opens in new window

LANDCO FIVE LIMITED

Company number SC302776

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)
01 May 2009 AA Total exemption small company accounts made up to 31 May 2008
15 Jan 2009 363a Return made up to 23/05/08; full list of members
08 Mar 2008 288b Appointment terminated director michelle lappin
08 Mar 2008 SA Statement of affairs
08 Mar 2008 88(2) Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\
08 Mar 2008 288a Director appointed michelle lappin
05 Mar 2008 123 Nc inc already adjusted 22/02/08
05 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2008 287 Registered office changed on 27/02/2008 from, 3 glenfinlas street, edinburgh, EH3 6AQ
27 Feb 2008 288b Appointment terminated secretary maclay murray & spens LLP
27 Feb 2008 288b Appointment terminated director vindex services LIMITED
27 Feb 2008 288b Appointment terminated director vindex LIMITED
27 Feb 2008 288a Secretary appointed michelle lappin
27 Feb 2008 288a Director appointed robert mcfarlane
27 Feb 2008 288a Director appointed carol thomson
27 Feb 2008 288a Director appointed eric taylor
26 Feb 2008 AA Accounts for a dormant company made up to 31 May 2007
23 Aug 2007 363a Return made up to 23/05/07; full list of members
22 Aug 2007 288c Secretary's particulars changed
23 Jun 2006 CERTNM Company name changed mm&s (5111) LIMITED\certificate issued on 23/06/06
23 May 2006 NEWINC Incorporation