- Company Overview for LA CONSULTANTS LTD. (SC347093)
- Filing history for LA CONSULTANTS LTD. (SC347093)
- People for LA CONSULTANTS LTD. (SC347093)
- More for LA CONSULTANTS LTD. (SC347093)
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) |
---|---|---|---|
18 Oct 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from Plot 42 ,19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ Scotland to Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Plot 42 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ Scotland to Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 7 Tower Square Alloa Clackmannanshire FK10 1PL Scotland to Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ on 22 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Jan 2016 | AD01 | Registered office address changed from 3 the Stables Sauchieburn Stirling FK7 9AX to 7 Tower Square Alloa Clackmannanshire FK10 1PL on 26 January 2016 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 May 2015 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2015-05-05
|
|
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2014 | TM02 | Termination of appointment of Stephen Sutherland as a secretary | |
05 Nov 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from Flat 2/2 30 Dinmont Road Shawlands Glasgow G41 3UL Scotland on 8 April 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from Flat 3/1 327 Victoria Road Glasgow G42 7SA on 13 November 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
13 Oct 2011 | CH03 | Secretary's details changed for Stephen Alexander Sutherland on 1 July 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for David Lamont on 1 October 2009 |