Advanced company searchLink opens in new window

LANARKSHIRE MORTGAGE AND INSURANCE SERVICES LTD

Company number SC347886

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)
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
03 Mar 2016 NM06 Change of name with request to seek comments from relevant body
03 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-20
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
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