Advanced company searchLink opens in new window

LEWIS MACLEOD LTD

Company number SC320278

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)
08 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 August 2013
17 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
15 May 2012 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 May 2012
19 Apr 2012 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
11 Nov 2010 AA01 Current accounting period extended from 31 May 2010 to 30 November 2010
10 Nov 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Nov 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 May 2009
13 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
06 Apr 2009 363a Return made up to 03/04/09; full list of members
03 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
09 Apr 2008 363a Return made up to 03/04/08; full list of members
19 Mar 2008 288a Secretary appointed margaret stronach macleod
17 Oct 2007 88(2)R Ad 03/04/07--------- £ si 12@1=12 £ ic 1/13
17 Oct 2007 288a New director appointed
03 Apr 2007 287 Registered office changed on 03/04/07 from: 78 montgomery street edinburgh lothian EH7 5JA
03 Apr 2007 288b Director resigned
03 Apr 2007 288b Director resigned
03 Apr 2007 288b Secretary resigned
03 Apr 2007 NEWINC Incorporation