Advanced company searchLink opens in new window

LUNDIN HOMES LIMITED

Company number SC368990

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)
20 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,000
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
03 Oct 2013 AD01 Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013
31 May 2013 SH10 Particulars of variation of rights attached to shares
31 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2013 MR01 Registration of charge 3689900005
14 May 2013 MR01 Registration of charge 3689900004
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Alexander Raeburn Grieve on 26 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
08 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 3
30 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 28 February 2011
19 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 2
17 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
09 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 February 2010
  • GBP 15,000
04 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2010 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010
18 Feb 2010 AP01 Appointment of Tom Duncan Spence as a director
18 Feb 2010 AP01 Appointment of Alexander Raeburn Grieve as a director
18 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 11/02/2010
10 Feb 2010 CERTNM Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
  • CONNOT ‐