LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD
Company number SC347886
- Company Overview for LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD (SC347886)
- Filing history for LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD (SC347886)
- People for LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD (SC347886)
- More for LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD (SC347886)
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) |
---|---|---|---|
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
31 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
03 Mar 2016 | CERTNM |
Company name changed independent mortgage & property services LTD.\certificate issued on 03/03/16
|
|
03 Mar 2016 | NM06 | Change of name with request to seek comments from relevant body | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2016 | AD01 | Registered office address changed from 23 Stirling Street Airdrie Lanarkshire ML6 0AH to 4 Balblair Road Airdrie Lanarkshire ML6 6GQ on 20 February 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
11 Jul 2014 | AD01 | Registered office address changed from 77 Stirling Street Airdrie ML6 0AS on 11 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Alistair Creevy as a director | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Sep 2013 | CERTNM |
Company name changed ias mortgage & property services LIMITED\certificate issued on 13/09/13
|
|
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jan 2012 | CH01 | Director's details changed for Mr David Randall on 6 January 2012 | |
15 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |